CERAGON NETWORKS LTD. NOTICE OF 2018 ANNUAL GENERAL MEETING OF SHAREHOLDERS TO BE HELD ON JUNE 12, 2018

Size: px
Start display at page:

Download "CERAGON NETWORKS LTD. NOTICE OF 2018 ANNUAL GENERAL MEETING OF SHAREHOLDERS TO BE HELD ON JUNE 12, 2018"

Transcription

1 CERAGON NETWORKS LTD. NOTICE OF 2018 ANNUAL GENERAL MEETING OF SHAREHOLDERS TO BE HELD ON JUNE 12, 2018 Notice is hereby given that the 2018 Annual General Meeting of Shareholders (the Meeting ) of Ceragon Networks Ltd. (the Company ) will be held on Tuesday, June 12, 2018 at 5:00 p.m. (Israel time), at the offices of the Company, 24 Raoul Wallenberg Street, Tel Aviv, Israel, for the following purposes: 1. To re-elect Zohar Zisapel, Yael Langer and Shlomo Liran, and to elect Ira Palti, our President and CEO, and Avi Eizenman, to serve on the Board of Directors of the Company and to approve a grant of options to each of them (except for Mr. Palti), as part of their consideration for service as directors; 2. To elect Avi Berger and Meir Sperling to serve on the Board of Directors of the Company as external directors, and to approve a grant of options to each of them, as part of their consideration for service as external directors; 3. To approve amendments to the Company's Executives & Directors Compensation Policy; 4. To approve a cash bonus plan and equity compensation to our Chief Executive Officer for 2018; and 5. To re-appoint Kost Forer Gabbay & Kasierer, a Member of Ernst & Young Global, as the Company s independent auditor for the fiscal year ending December 31, 2018 and until immediately following the next annual general meeting of shareholders. In the Meeting, you will also have an opportunity to receive and consider the auditor s report and the audited consolidated financial statements of the Company for the fiscal year ended December 31, This item will not involve a vote of the shareholders. Only shareholders of record at the close of business day on Monday, May 14, 2018, the record date for determining those shareholders eligible to vote at the Meeting, are entitled to notice of and to vote at the Meeting and at any postponements or adjournments thereof. All shareholders are cordially invited to attend the Meeting in person. Whether or not you plan to attend the Meeting, you are urged to promptly complete, date and sign the enclosed proxy and to mail it in the enclosed envelope, which requires no postage if mailed in the United States, at your earliest convenience so that it will be received at the offices of the Company no later than twenty four (24) hours prior to the Meeting (i.e., 5:00 p.m. (Israel time) on June 11, 2018). Execution of your proxy will not deprive you of your right to attend the Meeting and vote in person, and any person giving a proxy has the right to revoke it any time before it is exercised. Joint holders of shares should take note that, pursuant to Article 69(b) of the Articles of Association of the Company (the "Articles"), a notice may be given by the Company to the joint holders of a share by giving notice to the first of the joint holders named in the Register of Shareholders with respect to the shares.

2 Joint holders of shares should also take note that, pursuant to Article 32(d) of the Articles, the vote of the first of the joint holders named in the Register of Shareholders with respect to the share(s) who tenders a vote, will be accepted to the exclusion of the vote(s) of the other joint holder(s). By Order of the Board of Directors, ZOHAR ZISAPEL Chairman of the Board of Directors IRA PALTI President and Chief Executive Officer May 8, 2018

3 CERAGON NETWORKS LTD. 24 Raoul Wallenberg Street Tel Aviv 69719, Israel PROXY STATEMENT 2018 ANNUAL GENERAL MEETING OF SHAREHOLDERS This Proxy Statement is furnished to the holders of Ordinary Shares, NIS 0.01 nominal value (the Ordinary Shares or "Shares"), of Ceragon Networks Ltd. ( we, Ceragon or the Company ) in connection with the solicitation by the Board of Directors of the Company of proxies for use at the Company's 2018 Annual General Meeting of Shareholders (the Meeting ), or at any postponements or adjournments thereof. The Meeting will be held on Tuesday, June 12, 2018, at 5:00 p.m. (Israel time), at the offices of the Company, 24 Raoul Wallenberg Street, Tel Aviv, Israel. It is proposed that at the Meeting, resolutions be adopted as follows: PURPOSE OF THE ANNUAL GENERAL MEETING 1. To re-elect Zohar Zisapel, Yael Langer and Shlomo Liran, and to elect Ira Palti, our President and CEO, and Avi Eizenman, to serve on the Board of Directors of the Company and to approve a grant of options to each of them (except for Mr. Palti), as part of their consideration for service as directors; 2. To elect Avi Berger and Meir Sperling to serve on the Board of Directors of the Company as external directors, and to approve a grant of options to each of them, as part of their consideration for service as external directors; 3. To approve amendments to the Company's Executives & Directors Compensation Policy; 4. To approve a cash bonus plan and equity compensation to our Chief Executive Officer for 2018; and 5. To re-appoint Kost Forer Gabbay & Kasierer, a Member of Ernst & Young Global, as the Company s independent auditor for the fiscal year ending December 31, 2018 and until immediately following the next annual general meeting of shareholders. Additionally, at the Meeting, shareholders will be provided with the opportunity to receive and consider the auditor s report and the audited consolidated financial statements of the Company for the fiscal year ended December 31, 2017; This item will not involve a vote of the shareholders. RECORD DATE AND VOTING RIGHTS Only holders of record of Ordinary Shares at the close of business on Monday, May 14, 2018, the record date for determining those shareholders eligible to vote at the Meeting, will be entitled to notice of and to vote at the Meeting and any adjournments or postponements thereof. At such time, each issued and outstanding Ordinary Share will be entitled to one vote upon each of the matters to be presented at the Meeting.

4 PROXY PROCEDURE A form of proxy for use at the Meeting and a return envelope for the proxy are also enclosed. If specification is made by a shareholder on the form of proxy, the Shares represented thereby will be voted in accordance with such specification. If a choice is not specified by a shareholder, the form of proxy will be voted "FOR" all proposals and in the discretion of the proxies with respect to all other matters, which may properly come before the Meeting and any and all adjournments thereof. On all matters considered at the Meeting, abstentions and broker non-votes will be treated as neither a vote FOR nor AGAINST the matter, although they will be counted in determining if a quorum is present. Broker non-votes are votes that brokers holding shares of record for their clients are, pursuant to applicable stock exchange or other rules, precluded from casting in respect of certain non-routine proposals because such brokers have not received specific instructions from their clients as to the manner in which such shares should be voted on those proposals and as to which the brokers have advised the Company that, accordingly, they lack voting authority. Shareholders may revoke the authority granted by their execution of proxies at any time before the effective exercise thereof by: (i) filing with the Company a written notice of revocation or duly executed proxy bearing a later date; or (ii) voting in person at the Meeting. However, if a shareholder attends the Meeting and does not elect to vote in person, his or her proxy will not be revoked. If a proxy is properly executed and received at the offices of the Company not less than twenty four (24) hours prior to the time fixed for the Meeting, Shares represented by the proxy in the enclosed form will be voted in the manner described above. Proxies for use at the Meeting are being solicited by the Board of Directors of the Company, chiefly by mail; however, certain officers, directors, employees and agents of the Company, none of whom will receive additional compensation for such solicitation, may solicit proxies by telephone, electronic mail or other personal contact. The Company will bear the cost for the solicitation of the proxies, including postage, printing and handling, and will reimburse the reasonable expenses of brokerage firms and others for forwarding material to beneficial owners of Shares. Should changes be made to any item on the agenda for the Meeting after the publication of this Proxy Statement, we will communicate the changes to our shareholders through the publication of a press release, a copy of which will be filed with the Securities and Exchange Commission (the SEC ) on Form 6-K. QUORUM Two or more shareholders, present in person, by proxy or by proxy card, entitled to vote and holding together Ordinary Shares conferring in the aggregate twenty-five percent (25%) or more of the voting power of the Company, shall constitute a quorum at the Meeting. If within an hour from the time appointed for the Meeting a quorum is not present, the Meeting shall stand adjourned to June 19, 2018, at the same time and place. At such adjourned Meeting, any two (2) shareholders present in person, by proxy or by proxy card, shall constitute a quorum. 2

5 BENEFICIAL OWNERSHIP OF SECURITIES BY PRINCIPAL SHAREHOLDERS AND MANAGEMENT The following table sets forth certain information, as of May 7, 2018, regarding: (i) all persons or entities known to the Company to beneficially own more than 5% of the Company s Ordinary Shares; (ii) each "office holder 1 ", as such term is defined in the Israeli Companies Law, (the: "Companies Law"), of the Company (the: "Office Holders") known to the Company to beneficially own more than 1% of the Company's Ordinary Shares; and (iii) all Office Holders as a group. The information contained herein has been obtained from the Company s records or from information furnished by the individual or entity to the Company or disclosed in public filings with the SEC. Except where otherwise indicated, and except pursuant to community property laws, we believe, based on information furnished by such owners, that the beneficial owners of the Ordinary Shares listed below have sole investment and voting power with respect to such Shares. The shareholders listed below do not have any different voting rights from any of our other shareholders. The "Number of Ordinary Shares Beneficially Owned" in the table below includes Shares that may be acquired upon the exercise of options that are either currently exercisable or will become exercisable within sixty (60) days as of May 7, The Shares that may be issued under these options are deemed to be outstanding for the purpose of determining the percentage owned by the person or group holding the options but are not deemed to be outstanding for the purpose of determining the percentage of ownership of any other person or group shown in the table. Name of Beneficial Owner Number of Ordinary Shares Beneficially Owned Percentage of Ordinary Shares Beneficially Owned (1) Zohar Zisapel (2) 10,593, % Joseph D. Samberg (3) 6,784, % Ira Palti (4) 1,210, % All Office Holders, including directors, as a group (consists of 14 persons) 13,290, % (1) (2) Based on 78,139,876 Ordinary Shares issued and outstanding as of May 7, Zohar Zisapel s address is 24 Raoul Wallenberg St., Tel Aviv 69719, Israel. Out of the total Ordinary Shares held by Zohar Zisapel, 18,717 Shares are held by RAD Data Communications Ltd., of which Mr. Zisapel is a principal shareholder and a director. (3) Joseph D. Samberg's address is 1091 Boston Post Road, Rye, NY (4) Ira Palti s address is 24 Raoul Wallenberg St., Tel Aviv 69719, Israel. Mr. Palti is our President and CEO. 1 The term "Office Holder" as defined in the Companies Law includes a director, the chief executive officer, an executive vice president, a vice president, any other person fulfilling or assuming any of the foregoing positions without regard to such person's title, and any manager who is directly subordinated to the chief executive officer. 3

6 For information relating to the compensation of our five most highly compensated Office Holders with respect to the year ended December 31, 2017, please see "Item 6. Directors, Senior Management and Employees B. Compensation - b) Individual Compensation of Office Holders" in our Annual Report for 2017, which was filed on Form 20-F with the SEC on March 27, 2018 (File No ). BACKGROUND TO ITEMS 1 & 2 Under the Company's Articles of Association, the Board of Directors is to consist of not less than five (5) and not more than nine (9) directors, unless otherwise determined by a resolution of the Company's shareholders. As a result of the death of our external director, Mr. Avi Patir, on January 28, 2018, our Board of Directors presently consists of only four (4) members. We now seek our shareholders' approval for the expansion of our Board to eight (8) members; accordingly, under Item 1 we propose the re-election of three (3) currently serving directors and the election of two (2) new directors one of whom is Mr. Ira Palti, our President and CEO, and under Item 2 we propose the election of two (2) additional new directors, for service as external directors. This new proposed Board composition will also include Mr. Yair Orgler, who currently serves as our external director and whose term of service will expire in March Background ITEM 1 RE-ELECTION OF THREE (3) DIRECTORS, ELECTION OF TWO (2) NEW DIRECTORS AND APPROVAL OF EQUITY COMPENSATION Directors (other than the external directors) are to be elected at the annual general meeting by the vote of the holders of a majority of the voting power represented at such meeting and voting on the election of directors. The directors (other than the external directors) shall serve for a term ending on the date of the third annual general meeting following the annual general meeting at which such director was elected, unless earlier terminated in the event of such director's death, resignation or removal. General Re-Election and Election of Directors Following the recommendation of such nominees to the Board by the Company's Nomination Committee, in accordance with Nasdaq Marketplace Rules (the: "Nasdaq Rules"), it is proposed that Mr. Zohar Zisapel, Ms. Yael Langer and Mr. Shlomo Liran be re-elected, and that Mr. Ira Palti and Mr. Avi Eizenman be elected, to serve as our directors. If re-elected or elected (as the case may be), each of Mr. Zisapel, Ms. Langer, Mr. Liran, Mr. Palti and Mr. Eizenman will serve an approximately three (3) year term, ending on the date of the annual general meeting in In accordance with Israeli law, a nominee for service as a director must submit a declaration to the Company, prior to his or her election, specifying that he or she has the requisite qualifications to serve as a director, and the ability to devote the appropriate time to performing his or her duties as such. The Company has received a declaration from each of the nominees, confirming that he/she possess the requisite skills and expertise, as well as sufficient time, to perform his/her duties as a director of the Company. The Company is not aware of any reason why Mr. Zisapel, Ms. Langer, Mr. Liran, Mr. Palti or Mr. Eizenman, if re-elected or elected (as the case may be), should be unable to serve as directors. Further, shareholders should note that each of the nominees proposed for re-election has maintained a high level of participation in our Board and committees meetings, as applicable, throughout his or her previous term of service. The Company does not have any understanding or agreement with respect to the future election of any of the proposed nominees. 4

7 As for the two new nominees to our Board, Mr. Palti and Mr. Eizenman, the Company believes that each of them possess vast business and management experience, as well as varied expertise. Mr. Palti, our President and CEO, has in-depth long acquaintance with the Company and its business all of which are expected to contribute to the work of our Board and to our continued growth. Further, the Board of Directors has determined that each of Mr. Liran and Mr. Eizenman qualify as an "independent director", as defined by the Nasdaq Rules. Under the Nasdaq Rules, the majority of our directors are required to be independent. Due to the passing away of our external director, Mr. Avi Patir, on January 28, 2018, the Company no longer complies with Nasdaq s independent director and audit committee requirements, as set forth in Listing Rule However, consistent with Listing Rules 5605 (b)(1)(a) and 5605 (c)(4), Nasdaq provided the Company with a cure period in order to regain compliance until the earlier of the next annual shareholders meeting or January 28, 2019; or, if the next annual shareholders meeting is held before July 27, 2018, then the Company must evidence compliance no later than such date. With the approval of our proposed Board composition, we expect to regain compliance with both requirements immediately following this Meeting. The following is a brief biography of each of the proposed nominees, based upon the records of the Company and information furnished to it by them: Zohar Zisapel has served as the Chairman of our Board of Directors since we were incorporated in Mr. Zisapel also serves as a director of RADCOM Ltd. and Amdocs Limited, both public companies traded on Nasdaq. Mr. Zisapel founded or invested in many companies in the fields of Communications, Cyber Security and Automotive and serves as chairman or director of many private companies. Mr. Zisapel received a B.Sc. and a M.Sc. in electrical engineering from the Technion, Haifa Institute of Technology ( Technion ) and an M.B.A. from the Tel Aviv University. Yael Langer has served as our director since December Ms. Langer served as our general counsel from July 1998 until December Ms. Langer is General Counsel and Secretary of RAD Data Communications Ltd. and other companies in the RAD-BYNET group. Since July 2009, Ms. Langer serves as a director in Radware Ltd. From December 1995 to July 1998, Ms. Langer served as Assistant General Counsel to companies in the RAD-BYNET group. From September 1993 until July 1995, Ms. Langer was a member of the legal department of Poalim Capital Markets and Investments Ltd. Ms. Langer received an LL.B. from the Hebrew University in Jerusalem. Shlomo Liran joined Ceragon s Board of Directors in August 2015, after gaining experience in senior management positions, including in the telecommunication industry. In October 2016 Mr. Liran was appointed as the CEO of Spuntech Industries Ltd. From July 2014 until January 2015, Mr. Liran served as the Chief Executive Officer of Hadera Paper Ltd. From 2010 to 2013, Mr. Liran served as the Chief Executive Officer of Avgol Nonwovens Ltd. During the years 2008 and 2009 Mr. Liran served as the Chief Executive Officer of Ericsson Israel Ltd., and from 2004 to 2007 he served as Chief Executive Officer of TRE (Scandinavian cellular network) in Sweden and in Denmark. From 2000 to 2003, he served as Chief Executive Officer of YES Satellite Multi-Channel TV. Prior to that, Mr. Liran spent thirteen years in Strauss as CEO ( ), General Manager of the Dairy Division ( ) and VP Operations ( ). Mr. Liran holds a B.Sc. in Industrial Engineering from the Technion, an M. Eng. System Analysis from University of Toronto, Canada and an AMP-ISMP advanced management program from the Harvard Business School. Mr. Liran is one of our independent directors and is considered a "financial expert" for the purposes of the Nasdaq Rules. 5

8 Ira Palti has served as our President and Chief Executive Officer since August From January 2003 to August 2005, Mr. Palti was Chief Executive Officer of Seabridge Ltd., a Siemens company that is a global leader in the area of broadband services and networks. Prior to joining Seabridge, he was the Chief Operating Officer of VocalTec Communications Ltd., responsible for sales, marketing, customer support and product development. Among the positions he held before joining VocalTec was founder of Rosh Intelligent Systems, a company providing software maintenance and AI diagnostic solutions and one of the first startups in Israel. Mr. Palti received a B.Sc. in mathematics and computer science (magna cum laude) from the Tel Aviv University. Avi Eizenman co-founded Silicom Ltd. in 1987 and served as its President and Chief Executive Officer, as well as a director of Silicom until April 1, As from 2001, Mr. Eizenman serves as the Active Chairman of the Board of Directors of Silicom Ltd. Mr. Eizenman served as head of the ASIC department at Scitex Ltd. in From 1979 until 1985, Mr. Eizenman held various positions, including project manager, ASIC specialist and engineer, with the Electronic Research & Development Department of the Israeli Ministry of Defense. Mr. Eizenman holds a B.Sc. degree, with honors, in Electrical Engineering from the Technion, and an M.B.A. from Tel Aviv University. Compensation for Service as Directors; Grant of Options Under the Companies Law, arrangements regarding the compensation of a director of a publicly traded company should generally be consistent with such company's Compensation Policy and require the prior approval of a company's compensation committee, board of directors and shareholders, in that order. The Company's Executive and Director Compensation Policy (the: "Compensation Policy") authorizes each of our non-executive directors to receive cash compensation, which includes annual and participation fees, as well as equity based compensation. Our Compensation Committee and Board of Directors have determined that, subject to the approval by our shareholders of the re-appointment of Mr. Zisapel, Ms. Langer and Mr. Liran, and the appointment of Mr. Eizenman, for service as our directors, each of them shall be entitled to a cash compensation in accordance with the "fixed" amounts of the annual and participation fees, as set forth in regulations promulgated under the Companies Law concerning the remuneration of external directors (the Remuneration Regulations ), based on the classification of the Company according to the amount of its capital, and to reimbursement of travel expenses for participation in a meeting, which is held outside of the director s place of residence; currently the sum of NIS 69,195 (approximately $19,088) as annual fee, the sum of NIS 2,575 (approximately $710) as an in-person participation fee, NIS 1,545 (approximately $426) for conference call participation and NIS 1,287 (approximately $355) for written resolutions. As the above-mentioned amounts are within the range between the fixed amounts set forth in the Remuneration Regulations and the maximum amounts set forth in the Companies Regulations (Alleviation for Public Companies whose shares are Traded on the Stock Exchange Outside of Israel), 2000 (the "Alleviation Regulations"), they are exempt from shareholder approval, in accordance with the Israeli Companies Regulations (Relief from Related Party Transactions) 2000 (the "Relief Regulations"). 6

9 In addition to the cash fees, as remuneration for their contribution and efforts as directors of the Company, and in line with the limitations set forth in our Compensation Policy with respect to equity-based compensation for non-executive directors, the Compensation Committee and Board of Directors have approved, and resolved to recommend to our shareholders to approve, annual equity grants to each of Mr. Zohar Zisapel, Ms. Yael Langer, Mr. Shlomo Liran and Mr. Avi Eizenman, with respect to their three-year terms of service as directors, as follows: ö ö To Zohar Zisapel, Chairman of the Board of Directors, 150,000 options to purchase 150,000 Ordinary Shares, 50,000 of which shall be granted on the date of the Meeting, an additional 50,000 shall be granted upon the first anniversary of the Meeting (i.e., on June 11, 2019), and the remaining 50,000 shall be granted upon the second anniversary of the Meeting (i.e., on June 11, 2020), provided he is still a director of the Company at the time of each grant. The Compensation Committee and Board are of the opinion that, it would be appropriate to compensate Mr. Zisapel with the grant of an increased number of options in comparison to the number of options granted to the other members of the Board of Directors, taking into account, among others, the considerable amount of time required from him in order to fulfill his Board activities as a Chairman and his continued contribution to the Company's success. The value of the equity grant to Mr. Zisapel equals, at the date of this Proxy Statement, approximately $200,000. Such grant of options is in line with the Compensation Policy, according to which, the Chairman of the Board of Directors of the Company is entitled to receive an annual equity based compensation of up to 3 times the annual equity based compensation of the other directors (see below). To each of Yael Langer, Shlomo Liran and Avi Eizenman, directors of the Company, options to purchase 50,000 Ordinary Shares, one-third of which (16,667 options) shall be granted on the date of the Meeting, an additional one third (16,667 options) shall be granted upon the first anniversary of the Meeting (i.e., on June 11, 2019), and the remaining 16,666 options shall be granted on the second anniversary of the Meeting (i.e., on June 11, 2020), provided he or she are still directors of the Company at the time of each grant. Such grant of options is in line with the Compensation Policy, according to which, each of the Company's non-executive directors is entitled to receive equal annual equity based compensation, which value shall not exceed USD 150,000. The value of the equity grant to each of Ms. Langer, Mr. Liran and Mr. Eizenman equals, at the date of this Proxy Statement, approximately $66,667. For clarification, provided he is elected as director, the Company will not pay our President and CEO, Mr. Ira Palti, any compensation, in cash or equity, in connection with his service as a director of the Company. If approved by our shareholders, all options granted each year, as detailed above, shall vest on the date of grant. The exercise price for the proposed grants shall be equal to the average closing price of the Company's Shares on the Nasdaq Global Market for the period equal to thirty (30) consecutive trading days immediately preceding the date of grant. These grants will be made under the Company's Amended and Restated Share Option and RSU Plan and under the Capital Gains Route of Section 102(b)(2) of the Israeli Income Tax Ordinance (the "Ordinance"), except for the options granted to Zohar Zisapel, Chairman of the Board of Directors, which will be granted under Section 3(9) of the Ordinance. Our Compensation Committee and Board of Directors believe that the above-mentioned grants of options are in the best interests of the Company, as they align the interests of our directors with those of our shareholders and recognize the time, attention and expertise required by each of them. In approaching our shareholders with this proposed grant of options, our Compensation Committee and Board of Directors have taken into account the dilutive impact of such option grants on our shareholders, and, as before, are committed to implement measures to effectively address this issue while maintaining our ability to retain and motivate highly talented directors. In this context, our Compensation Committee and Board of Directors have decided to continue implementing measures intended to control the dilutive impact of the grants, such as shortening the life of each option grant referred to above to six years and automatically canceling any option that has decreased in value to half of its exercise price. 7

10 Required Vote An affirmative vote of a majority of the shares represented at the Meeting, in person, by proxy or by proxy card, and voting thereon, is required for the re-election of Mr. Zisapel, Ms. Langer and Mr. Liran and for the election of Mr. Palti and Mr. Eizenman to our Board of Directors, and for the approval of the grant of options to each of them (except for Mr. Palti). The election of each of these nominees, together with his/her equity grant (if applicable), shall be voted upon separately at the Meeting. It is proposed that at the Meeting the following resolutions be adopted: "RESOLVED that: Mr. Zohar Zisapel be, and he hereby is, re-elected to the Board of Directors, for a term ending on the date of the Annual General Meeting in 2021; and in consideration for his service as director, to approve the grant of 150,000 options to purchase 150,000 Ordinary Shares to Mr. Zohar Zisapel, all in accordance with the terms described in this Item 1 ; and "FURTHER RESOLVED that: Ms. Yael Langer be, and she hereby is, re-elected to the Board of Directors, for a term ending on the date of the Annual General Meeting in 2021; and in consideration for her service as director, to approve the grant of 50,000 options to purchase 50,000 Ordinary Shares to Ms. Yael Langer, all in accordance with the terms described in this Item 1"; and "FURTHER RESOLVED that: Mr. Shlomo Liran be, and he hereby is, re-elected to the Board of Directors, for a term ending on the date of the Annual General Meeting in 2021; and in consideration for his service as director, to approve the grant of 50,000 options to purchase 50,000 Ordinary Shares to Mr. Shlomo Liran, all in accordance with the terms described in this Item 1"; and "FURTHER RESOLVED that: Mr. Ira Palti be, and he hereby is, elected to the Board of Directors, for a term ending on the date of the Annual General Meeting in 2021, all in accordance with the terms described in this Item 1"; and "FURTHER RESOLVED that: Mr. Avi Eizenman be, and he hereby is, elected to the Board of Directors, for a term ending on the date of the Annual General Meeting in 2021; and in consideration for his service as director, to approve the grant of 50,000 options to purchase 50,000 Ordinary Shares to Mr. Avi Eizenman, all in accordance with the terms described in this Item 1". The Board of Directors recommends a vote FOR approval of the proposed resolutions. As Mr. Zisapel, Ms. Langer and Mr. Liran all have personal interest in the proposed resolutions, each with respect to his/her own nomination and equity compensation, they all refrained from making recommendations with respect thereto. 8

11 ITEM 2 ELECTION OF TWO (2) NEW EXTERNAL DIRECTORS AND APPROVAL OF THEIR EQUITY COMPENSATION Background Generally, under the Companies Law, companies incorporated under the laws of Israel are required to appoint at least two external directors. As a result of the death of one of our external directors, Mr. Avi Patir, on January 28, 2018, our Board of Directors presently consist of only one (1) external director, Mr. Yair Orgler, who was re-elected to serve on our Board on March 25, 2016, for a term of three (3) years. Further, each committee of a company's board of directors empowered with powers of the board of directors is required to include at least one external director, except that in accordance with the Companies Law, the audit committee and the compensation committee must be comprised of at least three directors, including all of the external directors, and the external directors must comprise the majority of the members of the compensation committee. As of January 28, 2018, the date of Mr. Patir s death, we no longer comply with the above-mentioned requirements regarding the composition of the Audit Committee and Compensation Committee, as well as with the requirement under the Nasdaq Rules to have three (3) independent directors on our Audit Committee. However, as detailed in Item 1 above (under General - Re-Election and Election of Directors) Nasdaq provided the Company with a cure period with respect to the audit committee Nasdaq requirement, and we expect to regain compliance with such Nasdaq requirement, as well as with the above-mentioned Companies Law requirements, immediately following this Meeting, by appointing at least one of the external directors proposed under this item, if not both, as a member of our Audit Committee (both Financial and Corporate) and Compensation Committee; Under the Companies Law, the Board of Directors is the organ authorized to appoint the members of each committee of the Board and the chairman of each such committee is to be elected by the members of the committee, from among its members. Accordingly, after the conclusion of the Meeting, our Board, in its new composition, will decide with respect to the additional member, or members, of our Audit and Compensation committees, and then, each committee will appoint a chairman from among its members. In accordance with the requirements of the Companies Law, the chairman of each of the Audit and Compensation committees will be an external director. A formal public announcement regarding the new compositions of our Audit and Compensation Committees will follow in due course. General Qualification A person may not be appointed as an external director if he or she or his or her relative, partner, employer, any person to whom such person is directly or indirectly subject to, or any entity under his or her control has, as of the date of the person's appointment to serve as an external director, or had, during the two years preceding that date, any affiliation with the company; any entity controlling the company at the date of such person's appointment; or any entity controlled, at the date of such person's appointment or during the two years preceding that date, by the company or by a controlling entity; and in a company with no individual or group holding a controlling interest - any affiliation with the chairman of the board of directors, chief executive officer, chief financial officer or substantial shareholder. 9

12 A "relative" is defined under the Companies Law as spouse, sibling, parent, grandparent, descendant, spouse's descendant, sibling or parent and the spouse of any of the foregoing. The term "affiliation" includes an employment relationship; a business or professional relationship maintained on a regular basis; control; and service as an office holder. In addition, no person can serve as an external director if the person's position or other business creates, or may create, conflicts of interest with the person's responsibilities as an external director, or may otherwise interfere with his ability to serve as external director. The Companies Law provides that a shareholders meeting in which the appointment of an external director is to be considered will not be held unless the nominee has declared that he or she complies with the qualifications necessary for appointment as such. Financial and Accounting Expertise Under the Companies Law (1) an external director must have either "accounting and financial expertise" or "professional qualifications" (as such terms are defined in regulations promulgated under the Companies Law) and (2) generally, at least one of the external directors must have "accounting and financial expertise." The board of directors is required to determine (based on criteria set forth in regulations promulgated under the Companies Law) whether the external directors have "accounting and financial expertise" or "professional qualifications". Our Proposed External Directors Pursuant to the recommendation of our Nomination Committee and Board of Directors, it is proposed that Mr. Avi Berger and Mr. Meir Sperling be elected to serve on our Board of Directors as external directors; The Company has received the required declaration from each of Mr. Berger and Mr. Sperling, confirming their qualifications under the Companies Law to be elected as external directors of the Company. Further, the Board of Directors of the Company has determined that Mr. Sperling has the requisite accounting and financial expertise and that Mr. Berger has the requisite professional qualifications to serve as external directors. The following are brief biographies of Messrs. Berger and Sperling, based upon the records of the Company and information furnished to it by them: Avraham (Avi) Berger is the owner and CEO of AB6C Ltd., a private consulting company, as of From November 2013 until May 2015, Mr. Berger served as the Director General of the Israeli Ministry of Communication. During the years 2012 to 2013, Mr. Berger served as VP Marketing and business developing of Ness-TSG. From 2007 to 2012 Mr. Berger served as the VP technology & CTO of Partner Communication Ltd., and during 2007 Mr. Berger served as VP business development of Tadiran Communication Ltd. From 1985 to 2006, he served in the Israel Defense Forces C4I and Cyber Branch, and Signal Corps, in a number of telecommunication and command control development and project management positions, retiring as a full colonel. Mr. Berger holds a B.Sc. in Electrical Engineering from Tel Aviv University, and M.Sc.in Electrical Engineering from UCLA. 10

13 Meir Sperling presently serves as the Chairman of the Board of Verint Systems Ltd. ( Verint ) and a board member of Verint Systems Singapore Pte. ( Verint Singapore ). Mr. Sperling was nominated as a board member of Verint and Verint Singapore in Between 2000 and 2012, Mr. Sperling also served as Corporate officer and President of the Cyber Security Division of Verint and in parallel, served as Managing Director of the company s subsidiary in Israel; Between 2012 and 2015, he served as a Corporate Officer and Chief Strategy Officer of Verint. As from September 2015, Mr. Sperling also serves as consultant to Verint. Prior to that, from January 1999 to January 2000, Mr. Sperling served as Corporate Vice President of ECI Telecom Ltd. and General Manager of the Business Systems Division. Mr. Sperling also served as a Director in several of ECI s Subsidiaries. Between 1992 and 1999 Mr. Sperling served in various positions at Tadiran Telecommunications Ltd., including as Corporate Vice President and General Manager of the Business and Access Systems Divisions ( ) and Corporate Vice President and General Manager of the Business Systems Division ( ). Mr. Sperling also served as a Director in several of Tadiran s subsidiaries. Prior to that, Mr. Sperling served in various positions in Tadiran Ltd., including as a Director of Product Planning and Business Development of TEI, the US subsidiary of Tadiran Ltd. ( ) and in various positions in R&D and R&D Management, including the Director of R&D of the Business Systems Division ( ). Mr. Sperling received a B.Sc. in Electronic Engineering from the Ben Gurion University, Israel, in Messrs. Berger and Sperling each qualify as an independent director for the purposes of the Nasdaq Rules. Each of Messrs. Berger and Sperling do not beneficially own any of our Shares. Compensation for Service as External Directors; Grant of Options According to the Remuneration Regulations, external directors are generally entitled to an annual fee, a participation fee for each meeting of the board of directors or any committee of the board on which he or she serves as a member, and reimbursement of travel expenses for participation in a meeting which is held outside of the external director's place of residence. The minimum, fixed and maximum amounts of the annual and participation fees are set forth in the Remuneration Regulations, based on the classification of the company according to the amount of its capital. A company may also compensate an external director in shares or rights to purchase shares, other than convertible debentures, which may be converted into shares, subject to certain limitations. The remuneration of external directors must be made known to the candidate for such office prior to his/her appointment and, subject to certain exceptions, will not be amended throughout the three-year period during which he or she is in office. Our Compensation Committee and Board of Directors have determined that, similar to the cash compensation that is to be paid to the directors referred to under Item 1 (except for Mr. Palti), subject to the approval by our shareholders of the appointment of Mr. Avi Berger and Mr. Meir Sperling for service as our external directors, each of them shall be entitled to a cash compensation in accordance with the "fixed" amounts of the annual and participation fees, as set forth in the Remuneration Regulations, based on the classification of the Company according to the amount of its capital, and to reimbursement of travel expenses for participation in a meeting which is held outside of the director s place of residence; currently the sum of NIS 69,195 (approximately $19,088) as annual fee, the sum of NIS 2,575 (approximately $710) as an in-person participation fee, NIS 1,545 (approximately $426) for conference call participation and NIS 1,287 (approximately $355) for written resolutions. As the above-mentioned amounts are within the range between the fixed amounts set forth in the Remuneration Regulations and the maximum amounts set forth in the Alleviation Regulations, they are exempt from shareholder approval, in accordance with the Relief Regulations. 11

14 In addition to the cash compensation referred to above, our Compensation Committee and Board of Directors further resolved, subject to shareholder approval, to grant each of the proposed external directors 50,000 options to purchase 50,000 Ordinary Shares, so that 16,667 options of which shall be granted on the date of the Meeting, an additional 16,667 options shall be granted on the first anniversary of the Meeting (i.e. on June 11, 2019) and the remaining 16,666 options shall be granted on the second anniversary of the Meeting (i.e. on June 11, 2020), provided each of them is still an external director of the Company at the time of each grant. The options granted each year shall vest on the date of grant. The exercise price shall be equal to the average closing price of the Company's Shares on the Nasdaq Global Market for the period equal to thirty (30) consecutive trading days immediately preceding the date of grant, and in accordance with any other terms and conditions applicable to the "other directors" (as such term is defined in the Remuneration Regulations). All option grants will be made under the Amended and Restated Share Option and RSU Plan and under the Capital Gains Route of Section 102(b)(2) of the Ordinance. The value of the equity grant to each of Messrs. Berger and Sperling equals, at the date of this Proxy Statement, approximately $66,667. The proposed cash compensation and grant of options are in line with the Compensation Policy, according to which, the compensation of our external directors is to be determined and capped in accordance with the Remuneration Regulations. Required Vote The affirmative vote of the holders of a majority of the Ordinary Shares represented and voting at the Meeting in person, by proxy or by proxy card, is required for the election of external directors and for the approval of their equity compensation; provided that, the majority of the shares voted in favor of this proposal are not held by "controlling shareholders" or shareholders with "personal interest" in the approval of such proposal, not taking into account any abstention, or that the total number of shares referred to above voted against this proposal, does not exceed two percent of the aggregate voting rights in the Company. Under the Companies Law, in general, a person will be deemed to be a controlling shareholder if that person has the power to direct the activities of the company, otherwise than by reason of being a director or other office holder of the company, and a person is deemed to have a personal interest if any member of the shareholder s immediate family, or the immediate family of a shareholder s spouse, has a personal interest in the adoption of the proposal. In addition, you are deemed to have a personal interest if a company, other than Ceragon, that is affiliated with you, has a personal interest in the adoption of the proposal. Such company is a company in which you or a member of your immediate family serves as a director or chief executive officer, has the right to appoint a director or the chief executive officer, or owns 5% or more of the outstanding shares. However, you are not deemed to have a personal interest in the adoption of the proposal if your interest in such proposal arises solely from your ownership of our shares, or from a matter that is not related to a relationship with a controlling shareholder. Please note that we consider it highly unlikely that any of our shareholders is a controlling shareholder, or has a personal interest in this proposal. However, as required under Israeli law, the enclosed form of proxy requires that you specifically indicate whether you are, or are not, a controlling shareholder or have a personal interest in this proposal. Without indicating to this effect we will not be able to count your vote with respect to this proposal. The election of Mr. Berger and Mr. Sperling for service as our external directors shall be voted upon separately at the Meeting, each together with his proposed equity grant. 12

15 It is proposed that at the Meeting the following resolutions be adopted: "RESOLVED, that Mr. Avi Berger be, and he hereby is, elected to serve as an external director of the Company in accordance with the Companies Law, for a period of three years to commence on the date of the Meeting; and as part of the consideration for his service as external director, to approve a grant of 50,000 options to purchase 50,000 Ordinary Shares of the Company in accordance with the terms described in this Item 2." "FURTHER RESOLVED, that Mr. Meir Sperling be, and he hereby is, elected to serve as an external director of the Company in accordance with the Companies Law, for a period of three years to commence on the date of the Meeting; and as part of the consideration for his service as external director, to approve a grant of 50,000 options to purchase 50,000 Ordinary Shares of the Company in accordance with the terms described in this Item 2." The Board of Directors recommends a vote FOR approval of the proposed resolutions. Mr. Orgler may be deemed to have personal interest in the proposed resolutions, as subject to shareholders approval of the resolutions under this item, as of the date of the Meeting, his cash compensation shall be adjusted from the "minimum" amounts to the "fixed" amounts (same as to be paid to the Mr. Berger and Mr. Sperling). Accordingly, he refrained from making recommendations with respect thereto. Background ITEM 3 APPROVAL OF AMENDMENTS TO THE COMPANY'S EXECUTIVES & DIRECTORS COMPENSATION POLICY On September 12, 2013, our shareholders, following the recommendation of the Compensation Committee and the Board of Directors, approved the adoption of the Compensation Policy of the Company, which provides a framework for terms of office and employment of our Office Holders, including base salaries, cash bonuses, equity awards, severance and other benefits, the grant of an exemption from liability, insurance, undertaking to indemnify or indemnification. Under the Companies Law, our Compensation Policy must be reviewed from time to time by the Compensation Committee and the Board of Directors, in order to consider its adequacy, and must be reapproved by the Compensation Committee, Board of Directors and shareholders of the company at least every three years. Our Compensation Policy was last approved by our shareholders in August General Further to the review of the Compensation Policy by the Compensation Committee and Board of Directors, and as the Company has gained experience in the implementation of the Compensation Policy during the time that has passed since its adoption and last amendment, our Compensation Committee and Board of Directors have determined that few provisions of the Compensation Policy should be updated, clarified or revised. As part of their review, our Compensation Committee and Board of Directors also considered comparable information with respect to compensation policies of other peer companies, and believe that the proposed amendments to the Compensation Policy are appropriate and suitable to the needs of the Company, and provide a better expression of the desired compensation structure for Office Holders whose compensation is subject to such policy and of the right balance between creating proper incentive for Office Holders, in accordance with the Company's objective of recruiting, retaining and promoting high quality and experienced personnel, and the Company's other best interests. 13

16 The proposed amendments to the Compensation Policy are marked in the revised version of the Compensation Policy attached to this Proxy Statement as Exhibit A (the "Amended Policy"). The two main amendments proposed are as follows (terms and definitions used hereunder are in accordance with the terms and definitions as appear in the Compensation Policy): 1. Section 8.1 it is proposed to allow the Company's Chief Executive Officer to approve non-material changes (i.e. changes not exceeding an amount equal to two monthly base salaries for any calendar year) to the benefits and perquisites, but not to the base salary or variable components, of all Executives, without seeking the approval of the Compensation Committee; provided, however, that such changes are in accordance with the Compensation Policy. 2. Sections IV.2 it is proposed to increase the current cap set for the premium to be paid under our directors and officers ("D&O") liability insurance policy, from $300,000 to an annual premium of up to $400,000, plus an additional annual premium of up to $180,000 for claims associated with M&A transactions. The proposed increase in the premium cap is intended to align such cap to the current trends in the D&O insurance market, which include higher amounts of premium paid with respect to such insurances, due to a significant increase in the number of class-action claims, associated with higher settlement amounts and related legal expenses. This trend is applicable to Israeli companies that are listed on Nasdaq in general, and to us in particular, as we have been served with such class-action claim. Hence, the Compensation Committee and Board of Directors deem this amendment required in order to allow the Company more flexibility in providing its Office Holders with adequate D&O insurance policies, which include premiums that are in line with the current market practice for comparable companies. In addition, the Amended Policy includes few amendments of a clarificatory nature as well as certain deletion of text that was inaccurate or that is currently irrelevant. In light of the foregoing, the Compensation Committee recommended the approval of the Amended Policy and the Board of Directors approved, and recommends that the shareholders approve, the Amended Policy. If the Amended Policy is adopted pursuant to the Companies law, then the date of such amendment shall be deemed to be the date of the adoption of the Amended Policy in its entirety, so that the Amended Policy shall be in full force and effect for a period of three years from the date of the Meeting. If the Amended Policy is not adopted pursuant to the Companies Law, then the current Compensation Policy shall continue to be in full force and effect until August 3, 2018, which is three years from the date it was last approved by our shareholders. Required Vote The affirmative vote of the holders of a majority of the Ordinary Shares represented and voting at the Meeting in person, by proxy or by proxy card, is required for the approval of the Amended Policy; provided that, the majority of the shares voted in favor of this proposal are not held by "controlling shareholders" or shareholders with "personal interest" in the approval of such proposal, not taking into account any abstention, or that the total number of shares referred to above voted against this proposal, does not exceed two percent of the aggregate voting rights in the Company. Please see Item 2 above for the definitions of the terms "controlling shareholders" and "personal interest". 14

RADWARE LTD. NOTICE OF 2011 ANNUAL GENERAL MEETING OF SHAREHOLDERS TO BE HELD ON TUESDAY, SEPTEMBER 6, 2011

RADWARE LTD. NOTICE OF 2011 ANNUAL GENERAL MEETING OF SHAREHOLDERS TO BE HELD ON TUESDAY, SEPTEMBER 6, 2011 RADWARE LTD. NOTICE OF 2011 ANNUAL GENERAL MEETING OF SHAREHOLDERS TO BE HELD ON TUESDAY, SEPTEMBER 6, 2011 Notice is hereby given that the 2011 Annual General Meeting of Shareholders (the Annual General

More information

SODASTREAM INTERNATIONAL LTD. (Translation of registrant s name into English)

SODASTREAM INTERNATIONAL LTD. (Translation of registrant s name into English) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 6-K Report of Foreign Private Issuer Pursuant to Rule 13a-16 or 15d-16 of the Securities Exchange Act of 1934 For the month

More information

LUMENIS LTD. (Translation of registrant s name into English)

LUMENIS LTD. (Translation of registrant s name into English) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER PURSUANT TO RULE 13A-16 OR 15D-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month

More information

GIBRALTAR INDUSTRIES, INC Lake Shore Road PO Box 2028 Buffalo, New York

GIBRALTAR INDUSTRIES, INC Lake Shore Road PO Box 2028 Buffalo, New York GIBRALTAR INDUSTRIES, INC. 3556 Lake Shore Road PO Box 2028 Buffalo, New York 14219-0228 NOTICE OF POSTPONED ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 18, 2009 NOTICE IS HEREBY GIVEN that the Annual

More information

GILAT SATELLITE NETWORKS LTD. Gilat House 21 Yegia Kapayim St. Kiryat Arye Petah Tikva , Israel

GILAT SATELLITE NETWORKS LTD. Gilat House 21 Yegia Kapayim St. Kiryat Arye Petah Tikva , Israel To our Shareholders: GILAT SATELLITE NETWORKS LTD. Gilat House 21 Yegia Kapayim St. Kiryat Arye Petah Tikva 4913020, Israel NOTICE OF SPECIAL GENERAL MEETING OF SHAREHOLDERS To be held on January 4, 2018

More information

SAPIENS INTERNATIONAL CORPORATION N.V.

SAPIENS INTERNATIONAL CORPORATION N.V. SAPIENS INTERNATIONAL CORPORATION N.V. ( Sapiens or the Company ) Azrieli Center 26 Harokmim Street Holon, 5885800, Israel NOTICE OF 2018 ANNUAL GENERAL MEETING OF SHAREHOLDERS (the Meeting ) Time and

More information

WIX.COM LTD. FORM 6-K. (Report of Foreign Issuer) Filed 09/29/14 for the Period Ending 09/29/14

WIX.COM LTD. FORM 6-K. (Report of Foreign Issuer) Filed 09/29/14 for the Period Ending 09/29/14 WIX.COM LTD. FORM 6-K (Report of Foreign Issuer) Filed 09/29/14 for the Period Ending 09/29/14 Telephone 97235454900 CIK 0001576789 Symbol WIX SIC Code 7370 - Computer Programming, Data Processing, And

More information

VeriFone Systems, Inc Annual Report 2016 Notice & Proxy Statement

VeriFone Systems, Inc Annual Report 2016 Notice & Proxy Statement VeriFone Systems, Inc. 2015 Annual Report 2016 Notice & Proxy Statement February 11, 2016 Dear Stockholder: You are cordially invited to attend the 2016 Annual Meeting of Stockholders of VeriFone Systems,

More information

13131 Dairy Ashford Sugar Land, Texas (281) Notice of 2018 Annual Meeting of Shareholders and Proxy Statement.

13131 Dairy Ashford Sugar Land, Texas (281) Notice of 2018 Annual Meeting of Shareholders and Proxy Statement. To Our Shareholders: 13131 Dairy Ashford Sugar Land, Texas 77478 (281) 331-6154 Notice of 2018 Annual Meeting of Shareholders and Proxy Statement April 12, 2018 On behalf of our Board of Directors, it

More information

STARLIMS Technologies Ltd. (Name of Registrant)

STARLIMS Technologies Ltd. (Name of Registrant) SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 F O R M 6-K REPORT OF FOREIGN PRIVATE ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month of January

More information

Hospitality Investors Trust, Inc. 450 Park Avenue Suite 1400 New York, New York NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

Hospitality Investors Trust, Inc. 450 Park Avenue Suite 1400 New York, New York NOTICE OF ANNUAL MEETING OF STOCKHOLDERS Hospitality Investors Trust, Inc. 450 Park Avenue Suite 1400 New York, New York 10022 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS April 10, 2018 To the Stockholders of Hospitality Investors Trust, Inc.: To

More information

COMMTOUCH SOFTWARE LTD.

COMMTOUCH SOFTWARE LTD. COMMTOUCH SOFTWARE LTD. NOTICE OF EXTRAORDINARY GENERAL MEETING OF SHAREHOLDERS July 25, 2013 TO THE SHAREHOLDERS OF COMMTOUCH SOFTWARE LTD.: NOTICE IS HEREBY GIVEN that an Extraordinary General Meeting

More information

ITURAN LOCATION AND CONTROL LTD. PROXY STATEMENT FOR EXTRAORDINAY MEETING OF SHAREHOLDERS INFORMATION CONCERNING SOLICITATION AND VOTING

ITURAN LOCATION AND CONTROL LTD. PROXY STATEMENT FOR EXTRAORDINAY MEETING OF SHAREHOLDERS INFORMATION CONCERNING SOLICITATION AND VOTING ITURAN LOCATION AND CONTROL LTD. PROXY STATEMENT FOR EXTRAORDINAY MEETING OF SHAREHOLDERS December 24, 2013 The enclosed proxy/written ballot is solicited on behalf of the Board of Directors of Ituran

More information

SAPIENS INTERNATIONAL CORPORATION N.V. NOTICE OF 2015 ANNUAL GENERAL MEETING OF SHAREHOLDERS To be held on May 20, 2015

SAPIENS INTERNATIONAL CORPORATION N.V. NOTICE OF 2015 ANNUAL GENERAL MEETING OF SHAREHOLDERS To be held on May 20, 2015 SAPIENS INTERNATIONAL CORPORATION N.V. NOTICE OF 2015 ANNUAL GENERAL MEETING OF SHAREHOLDERS To be held on May 20, 2015 To the Shareholders of Sapiens International Corporation N.V. (the Company ): Notice

More information

CRITIC CLOTHING, INC. 400 Renaissance Center Suite 2600 Detroit, MI 48243

CRITIC CLOTHING, INC. 400 Renaissance Center Suite 2600 Detroit, MI 48243 CRITIC CLOTHING, INC. 400 Renaissance Center Suite 2600 Detroit, MI 48243 June 21, 2017 To Our Shareholders: You are cordially invited to attend the Special Meeting of Shareholders of Critic Clothing,

More information

Translation from the Hebrew. The Hebrew version is the binding version

Translation from the Hebrew. The Hebrew version is the binding version Translation from the Hebrew. The Hebrew version is the binding version Re: Immediate Report on calling an Annual General Meeting in accordance with the Securities (Immediate and periodic reports) Regulations,

More information

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS OF WASTE MANAGEMENT, INC. Date and Time:

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS OF WASTE MANAGEMENT, INC. Date and Time: 1001 Fannin Street, Suite 4000 Houston, Texas 77002 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS OF WASTE MANAGEMENT, INC. Date and Time: May 13, 2014 at 11:00 a.m., Central Time Place: The Maury Myers Conference

More information

PC CONNECTION, INC. 730 Milford Road Merrimack, New Hampshire (603) NOTICE OF ANNUAL MEETING OF STOCKHOLDERS. To Be Held May 30, 2018

PC CONNECTION, INC. 730 Milford Road Merrimack, New Hampshire (603) NOTICE OF ANNUAL MEETING OF STOCKHOLDERS. To Be Held May 30, 2018 PC CONNECTION, INC. 730 Milford Road Merrimack, New Hampshire 03054 (603) 683-2000 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held May 30, 2018 The 2018 Annual Meeting of Stockholders of PC Connection,

More information

CollPlant Holdings Ltd. 3 Sapir Street, Weizmann Science Park Ness-Ziona Israel

CollPlant Holdings Ltd. 3 Sapir Street, Weizmann Science Park Ness-Ziona Israel Exhibit 99.1 CollPlant Holdings Ltd. 3 Sapir Street, Weizmann Science Park Ness-Ziona Israel NOTICE OF EXTRAORDINARY GENERAL MEETINGS OF SHAREHOLDERS AND HOLDERS OF SERIES I WARRANTS AND SERIES K WARRANTS

More information

TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED GLOBUS MARITIME LIMITED August 2, 2018 TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED Enclosed is a Notice of Annual Meeting of Shareholders (the Meeting ) of Globus Maritime Limited (the Company ), which

More information

12367 Crosthwaite Circle Poway, California NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held On May 16, 2018

12367 Crosthwaite Circle Poway, California NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held On May 16, 2018 12367 Crosthwaite Circle Poway, California 92064-6817 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held On May 16, 2018 TO OUR STOCKHOLDERS: The Annual Meeting of Stockholders (the Meeting ) of Cohu,

More information

ISRAEL CHEMICALS LTD. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS

ISRAEL CHEMICALS LTD. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS ISRAEL CHEMICALS LTD. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS Notice is hereby given that an Annual General Meeting of Shareholders (the Meeting ) of Israel Chemicals Ltd. (the Company ) will

More information

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS YOUR VOTE IS IMPORTANT

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS YOUR VOTE IS IMPORTANT NOTICE OF ANNUAL MEETING OF STOCKHOLDERS November 7, 2018 To our stockholders: YOUR VOTE IS IMPORTANT NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of KLA-Tencor Corporation ( we or the

More information

KEELEY FUNDS, INC. 111 West Jackson Street Suite 810 Chicago, IL 60604

KEELEY FUNDS, INC. 111 West Jackson Street Suite 810 Chicago, IL 60604 KEELEY FUNDS, INC. 111 West Jackson Street Suite 810 Chicago, IL 60604 A Message from the President of the Keeley Funds, Inc. to all Shareholders of each of the following Series: KEELEY Small Cap Value

More information

Ronald J. Kruszewski Chairman of the Board and Chief Executive Officer. St. Louis, Missouri August 21, 2018

Ronald J. Kruszewski Chairman of the Board and Chief Executive Officer. St. Louis, Missouri August 21, 2018 STIFEL FINANCIAL CORP. One Financial Plaza 501 North Broadway St. Louis, Missouri 63102 NOTICE OF SPECIAL MEETING OF SHAREHOLDERS TO BE HELD ON SEPTEMBER 25, 2018 Fellow Shareholders: We cordially invite

More information

GILAT SATELLITE NETWORKS LTD. Gilat House 21 Yegia Kapayim St. Kiryat Arye Petah Tikva , Israel

GILAT SATELLITE NETWORKS LTD. Gilat House 21 Yegia Kapayim St. Kiryat Arye Petah Tikva , Israel To our Shareholders: GILAT SATELLITE NETWORKS LTD. Gilat House 21 Yegia Kapayim St. Kiryat Arye Petah Tikva 4913020, Israel NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To be held on May 24, 2018 We

More information

INSTRUCTURE, INC South 3000 East, Suite 700 Salt Lake City, UT NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held On May 24, 2018

INSTRUCTURE, INC South 3000 East, Suite 700 Salt Lake City, UT NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held On May 24, 2018 INSTRUCTURE, INC. 6330 South 3000 East, Suite 700 Salt Lake City, UT 84121 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held On May 24, 2018 Dear Instructure Stockholder: You are cordially invited to

More information

January 6, Dear Shareholder:

January 6, Dear Shareholder: January 6, 2016 Dear Shareholder: The directors and officers of Emmis Communications Corporation join me in extending to you a cordial invitation to attend a special meeting of our shareholders. This meeting

More information

ISRAEL CHEMICALS LTD. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS

ISRAEL CHEMICALS LTD. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS ISRAEL CHEMICALS LTD. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS Notice is hereby given that an Annual General Meeting of Shareholders (the Meeting ) of Israel Chemicals Ltd. (the Company ) will

More information

UNITED COMMUNICATIONS PARTNERS, INC. NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON OCTOBER 26, 2018

UNITED COMMUNICATIONS PARTNERS, INC. NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON OCTOBER 26, 2018 UNITED COMMUNICATIONS PARTNERS, INC. NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON OCTOBER 26, 2018 Dear Stockholder: You are cordially invited to attend the Annual Meeting of Stockholders of

More information

MANAGED DURATION INVESTMENT GRADE MUNICIPAL FUND 200 PARK AVENUE, 7 TH FLOOR NEW YORK, NY NOTICE OF SPECIAL MEETING OF SHAREHOLDERS

MANAGED DURATION INVESTMENT GRADE MUNICIPAL FUND 200 PARK AVENUE, 7 TH FLOOR NEW YORK, NY NOTICE OF SPECIAL MEETING OF SHAREHOLDERS MANAGED DURATION INVESTMENT GRADE MUNICIPAL FUND 200 PARK AVENUE, 7 TH FLOOR NEW YORK, NY 10166 NOTICE OF SPECIAL MEETING OF SHAREHOLDERS JULY 12, 2018 New York, New York May 30, 2018 Important Notice

More information

Ellomay Capital Ltd. (Translation of registrant s name into English)

Ellomay Capital Ltd. (Translation of registrant s name into English) Filename: zk86089.htm Type: 6-K Comment/Description: (this header is not part of the document) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE

More information

At the Meeting, shareholders of the Company will consider and vote upon the following proposals:

At the Meeting, shareholders of the Company will consider and vote upon the following proposals: April 3, 2017 TO THE SHAREHOLDERS OF DRYSHIPS INC.: Enclosed is a Notice of the 2017 Annual General Meeting of Shareholders (the Meeting ) of DryShips Inc., a Marshall Islands corporation (the Company

More information

777 South Flagler Drive Phillips Point Suite 1500 West Tower West Palm Beach, Florida (561) April 23, 2010.

777 South Flagler Drive Phillips Point Suite 1500 West Tower West Palm Beach, Florida (561) April 23, 2010. Dear Stockholder: 777 South Flagler Drive Phillips Point Suite 1500 West Tower West Palm Beach, Florida 33401 (561) 515-1900 April 23, 2010 You are cordially invited to attend the 2010 Annual Meeting of

More information

Logitech 2013 Invitation, Proxy Statement & Annual Report Annual General Meeting Invitation, Proxy Statement and Annual Report

Logitech 2013 Invitation, Proxy Statement & Annual Report Annual General Meeting Invitation, Proxy Statement and Annual Report Logitech 2013 Invitation, Proxy Statement & Annual Report 2013 Annual General Meeting Invitation, Proxy Statement and Annual Report July 23, 2013 To our shareholders: You are cordially invited to attend

More information

INDEPENDENCE HOLDING COMPANY. NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held on November 10, 2017

INDEPENDENCE HOLDING COMPANY. NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held on November 10, 2017 INDEPENDENCE HOLDING COMPANY NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held on November 10, 2017 Dear Stockholders: We cordially invite you to attend the 2017 Annual Meeting of Stockholders ( 2017

More information

***Regulated Information*** ***For Immediate Release*** Immediate Report Concerning the Convening of an Annual and Extraordinary General Meeting

***Regulated Information*** ***For Immediate Release*** Immediate Report Concerning the Convening of an Annual and Extraordinary General Meeting UNITRONICS (1989) (R"G) LTD. PRESS RELEASE Airport City, Israel July 1 st, 2014 ***Regulated Information*** ***For Immediate Release*** Immediate Report Concerning the Convening of an Annual and Extraordinary

More information

BXL. Notice of 2007 Annual Meeting and Proxy Statement Annual Report. American Stock Exchange Symbol: 11 Hanover Square New York, NY 10005

BXL. Notice of 2007 Annual Meeting and Proxy Statement Annual Report. American Stock Exchange Symbol: 11 Hanover Square New York, NY 10005 BEXILR Notice of 2007 Annual Meeting and Proxy Statement 2006 Annual Report American Stock Exchange Symbol: 11 Hanover Square New York, NY 10005 BXL Tel 1-212-785-0400 www.bexil.com BEXIL CORPORATION

More information

ENCOMPASS ENERGY SERVICES, INC. 914 North Broadway, Suite 220 P.O. Box 1218 Oklahoma City, Oklahoma (405)

ENCOMPASS ENERGY SERVICES, INC. 914 North Broadway, Suite 220 P.O. Box 1218 Oklahoma City, Oklahoma (405) ENCOMPASS ENERGY SERVICES, INC. 914 North Broadway, Suite 220 P.O. Box 1218 Oklahoma City, Oklahoma 73101 (405) 815-4041 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 28, 2013 TO THE STOCKHOLDERS

More information

Notice of Annual Meeting and Proxy Statement

Notice of Annual Meeting and Proxy Statement Notice of Annual Meeting and Proxy Statement Annual Meeting of Stockholders May 17, 2011 Please sign and return the enclosed proxy card promptly. National Presto Industries, Inc. 3925 North Hastings Way

More information

BEHRINGER HARVARD OPPORTUNITY REIT I, INC. Dear Stockholder:

BEHRINGER HARVARD OPPORTUNITY REIT I, INC. Dear Stockholder: Dear Stockholder: BEHRINGER HARVARD OPPORTUNITY REIT I, INC. You are cordially invited to attend the 2016 Annual Meeting of Stockholders (the Annual Meeting ) of Behringer Harvard Opportunity REIT I, Inc.

More information

Destra Investment Trust. One North Wacker, 48th Floor Chicago, Illinois Important Information for Fund Shareholders.

Destra Investment Trust. One North Wacker, 48th Floor Chicago, Illinois Important Information for Fund Shareholders. Destra Investment Trust One North Wacker, 48th Floor Chicago, Illinois 60606 Important Information for Fund Shareholders August 25, 2017 Destra Flaherty & Crumrine Preferred and Income Fund Destra Focused

More information

ART S-WAY MANUFACTURING CO., INC Highway 9 Armstrong, Iowa, Ph: (712)

ART S-WAY MANUFACTURING CO., INC Highway 9 Armstrong, Iowa, Ph: (712) ART S-WAY MANUFACTURING CO., INC. 5556 Highway 9 Armstrong, Iowa, 50514-0288 Ph: (712) 864-3131 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON WEDNESDAY, APRIL 25, 2018 To our Stockholders: The

More information

LEGG MASON PARTNERS VARIABLE EQUITY TRUST

LEGG MASON PARTNERS VARIABLE EQUITY TRUST LEGG MASON PARTNERS VARIABLE EQUITY TRUST Permal Alternative Select VIT Portfolio 620 Eighth Avenue New York, New York 10018 Special Meeting of Shareholders to be held on May 20, 2016 April 1, 2016 Dear

More information

BRANDYWINE REALTY TRUST BYLAWS ARTICLE I OFFICES

BRANDYWINE REALTY TRUST BYLAWS ARTICLE I OFFICES BRANDYWINE REALTY TRUST BYLAWS ARTICLE I OFFICES Section 1. Principal Office. The principal office of Brandywine Realty Trust (the Trust ) shall be located at such place as the Board of Trustees may designate.

More information

April 2, Dear Stockholders,

April 2, Dear Stockholders, April 2, 2013 Dear Stockholders, You are cordially invited to attend our annual meeting of stockholders at 10:00 a.m. on Tuesday, May 14, 2013 at our corporate headquarters at One Discovery Place, Silver

More information

ISRAEL CHEMICALS LTD. NOTICE OF THE 2014 ANNUAL GENERAL MEETING OF SHAREHOLDERS

ISRAEL CHEMICALS LTD. NOTICE OF THE 2014 ANNUAL GENERAL MEETING OF SHAREHOLDERS ISRAEL CHEMICALS LTD. NOTICE OF THE 2014 ANNUAL GENERAL MEETING OF SHAREHOLDERS Notice is hereby given that the 2014 Annual General Meeting of Shareholders (the Meeting ) of Israel Chemicals Ltd. (the

More information

National Presto Industries, Inc. Eau Claire, Wisconsin 54703

National Presto Industries, Inc. Eau Claire, Wisconsin 54703 National Presto Industries, Inc. Eau Claire, Wisconsin 54703 April 4, 2012 Dear Stockholder: We invite you to attend our annual meeting of stockholders. We will hold the meeting at our offices in Eau Claire

More information

TRANSAMERICA FUNDS TRANSAMERICA SERIES TRUST. 570 Carillon Parkway St. Petersburg, Florida

TRANSAMERICA FUNDS TRANSAMERICA SERIES TRUST. 570 Carillon Parkway St. Petersburg, Florida TRANSAMERICA FUNDS TRANSAMERICA SERIES TRUST 570 Carillon Parkway St. Petersburg, Florida 33716-1294 March 12, 2014 Dear Shareholder or Contract Holder: A special meeting of shareholders of, or, as applicable,

More information

Nutanix, Inc Technology Drive, Suite 150 San Jose, California 95110

Nutanix, Inc Technology Drive, Suite 150 San Jose, California 95110 To the Stockholders of Nutanix, Inc. Nutanix, Inc. 1740 Technology Drive, Suite 150 San Jose, California 95110 Notice of Annual Meeting of Stockholders To Be Held On December 18, 2017 at 9 a.m. PT On behalf

More information

BMO FUNDS, INC. 111 East Kilbourn Avenue, Suite 200 Milwaukee, WI FUND ( )

BMO FUNDS, INC. 111 East Kilbourn Avenue, Suite 200 Milwaukee, WI FUND ( ) BMO FUNDS, INC. March 24, 2017 111 East Kilbourn Avenue, Suite 200 Milwaukee, WI 53202 1-800-236-FUND (1-800-236-3863) www.bmofunds.com Dear Shareholder: Seven investment portfolios (each, a Fund, and

More information

2018 AGM PROXY INFORMATION STATEMENT For the Annual General Meeting of Shareholders To be Held November 05, 2018

2018 AGM PROXY INFORMATION STATEMENT For the Annual General Meeting of Shareholders To be Held November 05, 2018 47071 Bayside Parkway Fremont, CA 94538 2018 AGM PROXY INFORMATION STATEMENT For the Annual General Meeting of Shareholders To be Held November 05, 2018 INFORMATION CONCERNING SOLICITATION AND VOTING This

More information

AMERICAN SOFTWARE, INC. 470 East Paces Ferry Road, N.E. Atlanta, Georgia NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

AMERICAN SOFTWARE, INC. 470 East Paces Ferry Road, N.E. Atlanta, Georgia NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO THE SHAREHOLDERS: AMERICAN SOFTWARE, INC. 470 East Paces Ferry Road, N.E. Atlanta, Georgia 30305 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS NOTICE IS HEREBY GIVEN that the 2018 Annual Meeting (the Annual

More information

Intellipharmaceutics International Inc. NOTICE OF SPECIAL MEETING OF SHAREHOLDERS AND MANAGEMENT PROXY CIRCULAR

Intellipharmaceutics International Inc. NOTICE OF SPECIAL MEETING OF SHAREHOLDERS AND MANAGEMENT PROXY CIRCULAR Intellipharmaceutics International Inc. NOTICE OF SPECIAL MEETING OF SHAREHOLDERS AND MANAGEMENT PROXY CIRCULAR Special Meeting of Shareholders of Intellipharmaceutics International Inc. commencing at

More information

CREDIT SUISSE ASSET MANAGEMENT INCOME FUND, INC.: NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

CREDIT SUISSE ASSET MANAGEMENT INCOME FUND, INC.: NOTICE OF ANNUAL MEETING OF SHAREHOLDERS CREDIT SUISSE ASSET MANAGEMENT INCOME FUND, INC. 11th Floor New York 10010 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held on April 25, 2017 TO THE SHAREHOLDERS OF CREDIT SUISSE ASSET MANAGEMENT INCOME

More information

Voting slip in accordance with the Companies (Written vote and position notices) Regulations, 2005 PART ONE

Voting slip in accordance with the Companies (Written vote and position notices) Regulations, 2005 PART ONE Voting slip in accordance with the Companies (Written vote and position notices) Regulations, 2005 ("Voting Slip Regulations") PART ONE 1. Company name: Israel Chemicals Ltd. ("the Company"). 2. Type of

More information

LOGITECH INTERNATIONAL SA

LOGITECH INTERNATIONAL SA LOGITECH INTERNATIONAL SA FORM DEF 14A (Proxy Statement (definitive)) Filed 07/29/08 for the Period Ending 09/10/08 Address 7700 GATEWAY BOULEVARD C/O LOGITECH INC NEWARK, CA 94560 Telephone 5107958500

More information

BROOKFIELD REAL ESTATE SERVICES INC. Management Information Circular. Relating to the Annual Meeting of Shareholders

BROOKFIELD REAL ESTATE SERVICES INC. Management Information Circular. Relating to the Annual Meeting of Shareholders BROOKFIELD REAL ESTATE SERVICES INC. Management Information Circular Relating to the Annual Meeting of Shareholders March 28, 2014 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS AND AVAILABILITY OF INVESTOR

More information

CALIAN TECHNOLOGY LTD. MANAGEMENT PROXY CIRCULAR

CALIAN TECHNOLOGY LTD. MANAGEMENT PROXY CIRCULAR CALIAN TECHNOLOGY LTD. MANAGEMENT PROXY CIRCULAR SOLICITATION OF PROXIES This Management Proxy Circular is furnished in connection with the solicitation by the management of CALIAN TECHNOLOGY LTD. (the

More information

PROXY STATEMENT 2018 Notice of Annual Meeting of Stockholders

PROXY STATEMENT 2018 Notice of Annual Meeting of Stockholders PROXY STATEMENT 2018 Notice of Annual Meeting of Stockholders From our beginning as a concrete sidewalk company in 1908, Williams is now one of the largest natural gas infrastructure companies in North

More information

DEF 14A 1 nwbb _def14a.htm FORM DEF 14A SCHEDULE 14A INFORMATION

DEF 14A 1 nwbb _def14a.htm FORM DEF 14A SCHEDULE 14A INFORMATION DEF 14A 1 nwbb20160428_def14a.htm FORM DEF 14A SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant [x] Filed by a Party other

More information

2016 ANNUAL REPORT Proxy Statement and Form 10-K

2016 ANNUAL REPORT Proxy Statement and Form 10-K 2016 ANNUAL REPORT Proxy Statement and Form 10-K A LETTER FROM THE PRESIDENT AND CHIEF EXECUTIVE OFFICER Dear Shareholder: 2016 marked our 10th anniversary as a public company and my second anniversary

More information

NOTICE OF 2016 ANNUAL GENERAL MEETING

NOTICE OF 2016 ANNUAL GENERAL MEETING NOTICE OF 2016 ANNUAL GENERAL MEETING Perrigo Company plc s 2016 Annual General Meeting of Shareholders will be held at the following day, time and location: Date: Tuesday, April 26, 2016 Time: 10:00 a.m.

More information

GFI GROUP INC. AMENDED MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT

GFI GROUP INC. AMENDED MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT GFI GROUP INC. 4APR200614350753 AMENDED MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT January 23, 2015 Dear Stockholders: On or about December 24, 2014, we mailed you a proxy statement/prospectus relating

More information

UNIFIRST CORPORATION 68 Jonspin Road Wilmington, Massachusetts 01887

UNIFIRST CORPORATION 68 Jonspin Road Wilmington, Massachusetts 01887 UNIFIRST CORPORATION 68 Jonspin Road Wilmington, Massachusetts 01887 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held On Tuesday, January 8, 2019 The Annual Meeting of Shareholders (the Annual Meeting

More information

SABINE ROYALTY TRUST c/o U.S. Trust, Bank of America Private Wealth Management 901 Main Street, 17 th Floor Dallas, Texas 75202

SABINE ROYALTY TRUST c/o U.S. Trust, Bank of America Private Wealth Management 901 Main Street, 17 th Floor Dallas, Texas 75202 SABINE ROYALTY TRUST c/o U.S. Trust, Bank of America Private Wealth Management 901 Main Street, 17 th Floor Dallas, Texas 75202 March 28, 2014 Dear Unit Holder: You are cordially invited to attend a Special

More information

NOTICE OF JOINT ANNUAL MEETING OF SHAREHOLDERS To be held on May 31, 2018

NOTICE OF JOINT ANNUAL MEETING OF SHAREHOLDERS To be held on May 31, 2018 THE CUSHING MLP & INFRASTRUCTURE TOTAL RETURN FUND (NYSE: SRV) THE CUSHING ENERGY INCOME FUND (NYSE: SRF) THE CUSHING RENAISSANCE FUND (NYSE: SZC) 8117 Preston Road, Suite 440 Dallas, Texas 75225 NOTICE

More information

January 20, Sincerely, Bruce L. Koepfgen President and Chief Executive Officer of Janus Investment Fund

January 20, Sincerely, Bruce L. Koepfgen President and Chief Executive Officer of Janus Investment Fund January 20, 2017 Dear Shareholder: Recently, Janus Capital Group Inc. ( Janus ), the parent company of Janus Capital Management LLC ( Janus Capital ), your fund s investment adviser, and Henderson Group

More information

ZENYATTA VENTURES LTD.

ZENYATTA VENTURES LTD. ZENYATTA VENTURES LTD. NOTICE OF MEETING AND MANAGEMENT INFORMATION CIRCULAR WITH RESPECT TO THE ANNUAL AND SPECIAL MEETING OF SHAREHOLDERS TO BE HELD ON SEPTEMBER 29, 2016 Dated August 29, 2016 ZENYATTA

More information

CÜR MEDIA, INC. NOTICE OF SPECIAL MEETING OF STOCKHOLDERS TO BE HELD ON AUGUST 11, 2015

CÜR MEDIA, INC. NOTICE OF SPECIAL MEETING OF STOCKHOLDERS TO BE HELD ON AUGUST 11, 2015 CÜR MEDIA, INC. NOTICE OF SPECIAL MEETING OF STOCKHOLDERS TO BE HELD ON AUGUST 11, 2015 TO THE STOCKHOLDERS OF CÜR MEDIA, INC.: You are cordially invited to attend the Special Meeting of Stockholders (

More information

PCM, INC E. Mariposa Avenue El Segundo, CA 90245

PCM, INC E. Mariposa Avenue El Segundo, CA 90245 To the Stockholders: PCM, INC. 1940 E. Mariposa Avenue El Segundo, CA 90245 Notice of Annual Meeting of Stockholders To Be Held on July 23, 2018 Notice is hereby given that the Annual Meeting of Stockholders

More information

SMTC CORPORATION 635 HOOD ROAD MARKHAM, ONTARIO CANADA L3R 4N6

SMTC CORPORATION 635 HOOD ROAD MARKHAM, ONTARIO CANADA L3R 4N6 SMTC CORPORATION 635 HOOD ROAD MARKHAM, ONTARIO CANADA L3R 4N6 May 27, 2009 Dear Stockholder: You are cordially invited to attend the 2009 Annual Meeting of Stockholders (the Annual Meeting ) of SMTC Corporation

More information

MANAGEMENT SOLICITATION

MANAGEMENT SOLICITATION MANAGEMENT SOLICITATION This Management Information Circular is furnished in connection with the solicitation of proxies by the Management of the Corporation for use at the Annual and Special Meeting of

More information

July 24, Dear Stockholder:

July 24, Dear Stockholder: Dear Stockholder: July 24, 2015 You are cordially invited to attend the Annual Meeting of Stockholders (the Meeting ) of Horizon Group Properties, Inc. (the Company ) to be held August 26, 2015 at 10:00

More information

9APR Dennis E. Nixon President and Chairman INTERNATIONAL BANCSHARES CORPORATION. Dated: April 18, 2016

9APR Dennis E. Nixon President and Chairman INTERNATIONAL BANCSHARES CORPORATION. Dated: April 18, 2016 INTERNATIONAL BANCSHARES CORPORATION 1200 San Bernardo Avenue Laredo, Texas 78040 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON MAY 16, 2016 NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders

More information

April 26, We look forward to seeing you at the meeting. Sincerely, Lars Dalgaard Founder, President and Chief Executive Officer

April 26, We look forward to seeing you at the meeting. Sincerely, Lars Dalgaard Founder, President and Chief Executive Officer April 26, 2010 To Our Stockholders: You are cordially invited to attend the 2010 Annual Meeting of Stockholders of SuccessFactors, Inc. to be held at our offices located at 1500 Fashion Island Blvd., Suite

More information

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS CONSUMER PORTFOLIO SERVICES, INC Howard Hughes Parkway, Las Vegas, Nevada 89169

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS CONSUMER PORTFOLIO SERVICES, INC Howard Hughes Parkway, Las Vegas, Nevada 89169 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS OF CONSUMER PORTFOLIO SERVICES, INC. 3800 Howard Hughes Parkway, Las Vegas, Nevada 89169 Phone: 949-753-6800 The annual meeting of the shareholders of Consumer

More information

8503 Hilltop Drive Ooltewah, Tennessee (423) NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 26, 2017

8503 Hilltop Drive Ooltewah, Tennessee (423) NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 26, 2017 , 8503 Hilltop Drive Ooltewah, Tennessee 37363 (423) 238-4171 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 26, 2017 The annual meeting of shareholders of Miller Industries, Inc. (the Company

More information

Notice of Annual and Special Meeting of Shareholders and Management Information Circular

Notice of Annual and Special Meeting of Shareholders and Management Information Circular Notice of Annual and Special Meeting of Shareholders and Management Information Circular Monday, June 17, 2013 GLOBEX MINING ENTERPRISES INC. 86-14 th Street Rouyn-Noranda, Québec CANADA J9X 2J1 NOTICE

More information

BRANDYWINE REALTY TRUST BYLAWS ARTICLE I OFFICES

BRANDYWINE REALTY TRUST BYLAWS ARTICLE I OFFICES BRANDYWINE REALTY TRUST BYLAWS ARTICLE I OFFICES Section 1. Principal Office. The principal office of Brandywine Realty Trust (the Trust ) shall be located at such place as the Board of Trustees may designate.

More information

VISHAY INTERTECHNOLOGY, INC. 63 LANCASTER AVENUE MALVERN, PENNSYLVANIA 19355

VISHAY INTERTECHNOLOGY, INC. 63 LANCASTER AVENUE MALVERN, PENNSYLVANIA 19355 VISHAY INTERTECHNOLOGY, INC. 63 LANCASTER AVENUE MALVERN, PENNSYLVANIA 19355 April 1, 2016 Dear Stockholder: You are cordially invited to attend the 2016 Annual Meeting of Stockholders of Vishay Intertechnology,

More information

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TRI CITY BANKSHARES CORPORATION 6400 South 27 th Street Oak Creek, Wisconsin 53154 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To be held on June 8, 2016 TO THE SHAREHOLDERS OF TRI CITY BANKSHARES CORPORATION:

More information

Donald H. Foley President and Chief Executive Officer. PAR Technology Corporation 8383 Seneca Turnpike New Hartford, NY

Donald H. Foley President and Chief Executive Officer. PAR Technology Corporation 8383 Seneca Turnpike New Hartford, NY Donald H. Foley President and Chief Executive Officer PAR Technology Corporation 8383 Seneca Turnpike New Hartford, NY 13413 April 28, 2017 Dear PAR Technology Corporation Stockholder: I am pleased to

More information

LPBP Inc. Notice of Special Meeting of Shareholders and Management Information Circular

LPBP Inc. Notice of Special Meeting of Shareholders and Management Information Circular LPBP Inc. Notice of Special Meeting of Shareholders and Management Information Circular NOTICE OF SPECIAL MEETING OF SHAREHOLDERS OF LPBP INC. Date: October 14, 2015 Business of the Special Meeting of

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 6-K. Pyxis Tankers Inc.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 6-K. Pyxis Tankers Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month

More information

MICROCHIP TECHNOLOGY INCORPORATED

MICROCHIP TECHNOLOGY INCORPORATED MICROCHIP TECHNOLOGY INCORPORATED NOTICE OF ANNUAL MEETING OF STOCKHOLDERS August 16, 2002 TIME: PLACE: ITEMS OF BUSINESS: 9:00 A.M. Arizona Time Microchip Auditorium Offices of Microchip Technology Incorporated

More information

AND FOR THE. Wednesday, April 11, 2018 at 4:00 pm (Toronto time)

AND FOR THE. Wednesday, April 11, 2018 at 4:00 pm (Toronto time) NOTICE OF MEETING AND MANAGEMENT INFORMATION CIRCULAR FOR THE ANNUAL AND SPECIAL MEETING OF SHAREHOLDERS Wednesday, April 11, 2018 at 4:00 pm (Toronto time) The Design Exchange, 234 Bay Street Toronto-Dominion

More information

MARSH & McLENNAN COMPANIES NOTICE OF ANNUAL MEETING AND PROXY STATEMENT

MARSH & McLENNAN COMPANIES NOTICE OF ANNUAL MEETING AND PROXY STATEMENT MARSH & McLENNAN COMPANIES NOTICE OF ANNUAL MEETING AND PROXY STATEMENT 2011 Important Notice Regarding the Availability of Proxy Materials for the Marsh & McLennan Companies Annual Meeting of Stockholders

More information

PA8710AM MONEY MARKET PROFUND A Message from the Fund s Chairman

PA8710AM MONEY MARKET PROFUND A Message from the Fund s Chairman RR Donnelley ProFile START PAGE PA8710AM003830 11.8.5 MARfried0sw ˆ200F2YNS5Kwdk74d!Š 200F2YNS5Kwdk74d! 15-Oct-2015 16:55 EST g63r43-1.0 157214 SHLTR 1 PS PMT 6* 1C MONEY MARKET PROFUND A Message from

More information

DWS ADVISOR FUNDS III

DWS ADVISOR FUNDS III DWS ADVISOR FUNDS III FORM DEF 14A (Proxy Statement (definitive)) Filed 02/25/03 for the Period Ending 03/17/03 Address DEUTSCHE ASSET MANAGEMENT 345 PARK AVENUE NEW YORK, NY, 10154-0004 Telephone 212-454-6778

More information

Notice of Annual Meeting of Stockholders of Brooks Automation, Inc.

Notice of Annual Meeting of Stockholders of Brooks Automation, Inc. Notice of Annual Meeting of Stockholders of Brooks Automation, Inc. Wednesday, January 31, 2018 10:00 a.m. Eastern Standard Time, Mandarin Oriental Hotel, 776 Boylston Street Boston, Massachusetts 02199

More information

Joint Proxy Statement/Prospectus MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT

Joint Proxy Statement/Prospectus MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT Joint Proxy Statement/Prospectus MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT Dear Stockholder: On October 7, 2012, the boards of directors of NBT Bancorp Inc., or NBT, and Alliance Financial Corporation,

More information

August 4, To Our Shareholders:

August 4, To Our Shareholders: To Our Shareholders: August 4, 2017 I am pleased to invite you to attend the annual meeting of shareholders of Casey s General Stores, Inc. ( Casey s ) to be held at 9:00 a.m., Central Time, on September

More information

GUGGENHEIM VARIABLE FUNDS TRUST

GUGGENHEIM VARIABLE FUNDS TRUST GUGGENHEIM VARIABLE FUNDS TRUST 805 King Farm Boulevard, Suite 600 Rockville, Maryland 20850 (301) 296-5100 To the owners of variable annuity contracts and variable life insurance policies and qualified

More information

TO THE SHAREHOLDERS OF TOP SHIPS INC.

TO THE SHAREHOLDERS OF TOP SHIPS INC. March 3, 2017 TO THE SHAREHOLDERS OF TOP SHIPS INC. Enclosed is a Notice of a Special Meeting of Shareholders (the Meeting ) of TOP Ships Inc. (the Company ), which will be held at the offices of Central

More information

Notice of Annual Meeting & Proxy Statement

Notice of Annual Meeting & Proxy Statement 2018 Notice of Annual Meeting & Proxy Statement 45 Ottawa Ave SW, Suite 600 Grand Rapids, MI 49503 MERITAGE HOSPITALITY GROUP INC. NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held May 15, 2018 April

More information

TOP IMAGE SYSTEMS LTD. 1 B.S.R. Tower, 2 Ben Gurion St. Ramat Gan Israel

TOP IMAGE SYSTEMS LTD. 1 B.S.R. Tower, 2 Ben Gurion St. Ramat Gan Israel TOP IMAGE SYSTEMS LTD. 1 B.S.R. Tower, 2 Ben Gurion St. Ramat Gan Israel +972-3-7679101 NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS October 19, 2017 Notice is hereby given that the annual general

More information

December 4, At the Special Meeting, shareholders of the Company will consider and vote upon the following proposal:

December 4, At the Special Meeting, shareholders of the Company will consider and vote upon the following proposal: TO THE SHAREHOLDERS OF STAR BULK CARRIERS CORP. December 4, 2015 Enclosed is a notice of the Special Meeting of Shareholders (the Special Meeting ) of Star Bulk Carriers Corp. (the Company ), which will

More information

BOOKS A MILLION. April 22, Dear Stockholder:

BOOKS A MILLION. April 22, Dear Stockholder: BOOKS A MILLION April 22, 2011 Dear Stockholder: You are cordially invited to attend the 2011 Annual Meeting of Stockholders of Books-A-Million, Inc., which will be held at 10:00 a.m. on Tuesday, May 24,

More information

MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT

MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT Dear F.N.B. Corporation Shareholders and Metro Bancorp, Inc. Shareholders: On August 4, 2015, F.N.B. Corporation, or F.N.B., and Metro Bancorp, Inc., or Metro,

More information