Attached files
file | filename |
---|---|
EX-31.1 - RUBIOS RESTAURANTS INC | v182158_ex31-1.htm |
EX-32.1 - RUBIOS RESTAURANTS INC | v182158_ex32-1.htm |
EX-31.2 - RUBIOS RESTAURANTS INC | v182158_ex31-2.htm |
EX-32.2 - RUBIOS RESTAURANTS INC | v182158_ex32-2.htm |
UNITED
STATES
SECURITIES
AND EXCHANGE COMMISSION
WASHINGTON,
D.C. 20549
FORM
10-K/A
(Amendment
No. 1)
x ANNUAL REPORT
PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
EXCHANGE
ACT OF 1934
FOR THE
FISCAL YEAR ENDED DECEMBER 27, 2009
COMMISSION
FILE NUMBER: 000-26125
RUBIO’S
RESTAURANTS, INC.
(Exact
Name of Registrant as Specified in Its Charter)
DELAWARE
|
33-0100303
|
(State
or Other Jurisdiction of Incorporation or Organization)
|
(I.R.S.
Employer Identification
Number)
|
1902
WRIGHT PLACE, SUITE 300, CARLSBAD, CALIFORNIA 92008
(Address
of Principal Executive Offices)
(760)
929-8226
(Registrant’s
Telephone Number, Including Area Code)
Securities
registered pursuant to Section 12(b) of the Act:
Title
of Each Class
|
Name
of Each Exchange on Which Registered
|
|
Common
Stock, par value $0.001 per share
|
The
NASDAQ Global
Market
|
Securities
registered pursuant to Section 12(g) of the Act: None
Indicate
by check mark if the registrant is a well-known seasoned issuer, as defined in
Rule 405 of the Securities Act. Yes o No þ
Indicate
by check mark if the registrant is not required to file reports pursuant to
Section 13 or Section 15(d) of the Exchange Act.
Yes o No þ
Indicate
by check mark whether the registrant: (1) has filed all reports required to be
filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the
preceding 12 months (or for such shorter period that the registrant was required
to file such reports), and (2) has been subject to such filing requirements for
the past 90 days. Yes þ No o
Indicate
by check mark whether the registrant has submitted electronically and posted on
its corporate Website, if any, every Interactive Data File required to be
submitted and posted pursuant to Rule 405 and Regulations S-T
(§ 232.405 of this chapter) during the preceding 12 months (or for
such shorter period that the registrant was required to submit and post such
files). Yes ¨ No ¨
Indicate
by check mark if disclosure of delinquent filers pursuant to Item 405 of
Regulation S-K is not contained herein, and will not be contained, to the best
of the registrant’s knowledge, in definitive proxy or information statements
incorporated by reference in Part III of this Form 10-K or any amendment to this
Form 10-K. þ
Indicate
by check mark whether the registrant is a large accelerated filer, an
accelerated filer or a non-accelerated filer, as defined in Rule 12b-2 of
the Act.
Large
accelerated filer o
|
Accelerated
filer o
|
|
Non-accelerated
filer o
|
Smaller
reporting company þ
|
Indicate
by check mark whether the registrant is a shell company (as defined in
Rule 12b-2 of the Act). Yes o No þ
The
aggregate market value of the voting stock held by non-affiliates of the
registrant based upon the closing sale price of the registrant’s common stock on
June 26, 2009 as reported on the NASDAQ Global Market was approximately
$47,525,064. For purposes of this calculation, shares of common stock
held by each officer and director and by each person or group who owns 5% or
more of the outstanding common stock have been excluded from the calculation of
aggregate market value as such persons or groups may be deemed to be
affiliates.
As of
April 19, 2010, there were 10,035,177 shares of the registrant’s common stock,
par value $0.001 per share, issued and outstanding.
EXPLANATORY
NOTE
We filed our Annual Report on Form 10-K
for the year ended December 27, 2009 with the Securities and Exchange Commission
on March 26, 2010 (the “Original Report”). This Form 10-K/A replaces
the information previously incorporated by reference in Part III of the Original
Report with the actual text for Part III of the Form 10-K.
Except for the additions and
modifications described above, the Company has not modified or updated
disclosures presented in the Original Report in this Form
10-K/A. Accordingly, this Form 10-K/A does not reflect events
occurring after the filing of the Original Report or modify or update those
disclosures affected by subsequent events. Information not affected
by this amendment remains unchanged and reflects the disclosures made at the
time the Original Report was filed.
In addition, as required by Rule 12b-15
under the Securities Exchange Act of 1934, as amended (the “Exchange Act”), new
certifications by our principal executive officer and principal financial
officer are filed as exhibits to this Annual Report on Form 10-K/A under Item 15
of Part IV hereof.
INDEX
TO FORM 10-K/A
PART
III
|
||||
Item
10.
|
Directors,
Executive Officers and Corporate Governance
|
1
|
||
Item
11.
|
Executive
Compensation
|
7 | ||
Item
12.
|
Security
Ownership of Certain Beneficial Owners and Management and Related
Stockholder Matters
|
12 | ||
Item
13.
|
Certain
Relationships and Related Transactions and Director
Independence
|
13 | ||
Item
14.
|
Principal
Accountant Fees and Services
|
16 | ||
PART
IV
|
||||
Item
15.
|
Exhibits
and Financial Statement Schedules
|
16 | ||
SIGNATURES
|
Forward-Looking
Statements:
This Form
10-K/A and the documents incorporated herein by reference, include
forward-looking statements within the meaning of Section 27A of the Securities
Act and Section 21E of the Securities Exchange Act of 1934, as
amended. All statements, other than statements of historical fact,
are statements that could be deemed forward-looking statements, including, but
not limited to, statements regarding our future financial position, business
strategy and plans and objectives of management for future
operations. Words such as “believe,” “may,” “could” “will,”
“estimate,” “continue,” “anticipate,” “intend,” “expect” and similar expressions
are intended to identify forward-looking statements.
Forward-looking
statements involve known and unknown risks, uncertainties and other factors that
may cause our actual results, performance or achievements to be materially
different from any future results, performance or achievements expressed or
implied by the forward-looking statements. Factors that could cause
or contribute to such differences include, but are not limited to, those
discussed in this Form 10-K/A, and in particular, the risks discussed under Item
1A. “Risk Factors” in our Annual Report on Form 10-K filed with the Securities
and Exchange Commission on March 26, 2010 and those discussed in other documents
we file with the Securities and Exchange Commission. In light of these risks,
uncertainties and assumptions, readers are cautioned not to place undue reliance
on such forward-looking statements. These forward-looking statements
represent beliefs and assumptions only as of the date of this Form
10-K/A. Except as required by applicable law, we do not intend to
update or revise forward-looking statements contained in this Form 10-K/A to
reflect future events or circumstances.
PART
III
ITEM
10.
|
DIRECTORS,
EXECUTIVE OFFICERS AND CORPORATE
GOVERNANCE
|
Directors
The
following table sets forth information regarding our directors as of April 19,
2010:
Name
|
Age
|
Position
|
||
Ralph
Rubio
|
54
|
Chairman
of the Board of Directors
|
||
Daniel
E. Pittard
|
60
|
Director,
President and Chief Executive Officer
|
||
Kyle
A. Anderson
|
53
|
Director
|
||
Craig
S. Andrews, J.D.
|
57
|
Director
|
||
William
R. Bensyl
|
64
|
Director
|
||
Loren
C. Pannier
|
68
|
Director
|
||
Timothy
J. Ryan
|
70
|
Director
|
We have a
classified Board of Directors currently consisting of two directors
(Daniel Pittard and Timothy J. Ryan) who will serve until the 2010 Annual
Meeting of Stockholders, three directors (Craig S. Andrews, William R.
Bensyl and Loren C. Pannier) who will serve until the 2011 Annual Meeting
of Stockholders, and two directors (Ralph Rubio and Kyle A. Anderson)
who will serve until the 2012 Annual Meeting of stockholders, and in each case
until their respective successors are duly elected and qualified.
Directors in a class are elected for a term of three years to succeed the
directors in such class whose terms expire at such annual meeting.
In addition to the information
presented below regarding each director’s specific experience, qualifications,
attributes and skills that led our Board to the conclusion that he should serve
as a director, we also believe that all of our directors have a reputation for
integrity, honesty and adherence to high ethical standards. They each have
demonstrated business acumen and an ability to exercise sound judgment, as well
as a commitment of service to Rubio’s and our Board.
Ralph Rubio, our co-founder,
has been chairman of the board since 2000. Mr. Rubio also served as
our chief executive officer from 1983 to 2004 and interim president and chief
executive officer from December 2005 to August 2006. Prior to
founding Rubio’s, Mr. Rubio was employed in restaurant management and in various
other positions at the Old Spaghetti Factory, Hungry Hunter and Harbor House
restaurant chains. Mr. Rubio holds a bachelor’s degree in Liberal
Studies from San Diego State University and has more than 30 years of experience
in the restaurant industry. We believe Mr. Rubio’s qualifications to sit on
our Board include his leadership role in founding Rubio’s and developing the
Company’s concept and menu, as well as his experience in the restaurant
industry.
Daniel E. Pittard has been
President and Chief Executive Officer and a member of our Board of Directors
since August 2006. Mr. Pittard’s diverse background brings unique
qualifications for leadership at Rubio’s. He has served in key executive
positions at companies including McKinsey & Company, PepsiCo, Inc. and Amoco
Corp. (now part of BP p.l.c.). Mr. Pittard served a wide range of clients
as a partner at McKinsey & Company from 1980 to 1992, including consumer
companies for whom he helped develop profitable growth strategies and build new
organizational capabilities. During his tenure at PepsiCo, Inc. from 1992
to 1995, he held several senior executive positions including Senior Vice
President, Operations for PepsiCo Foods International, and Senior Vice President
and General Manager, New Ventures for Frito-Lay. In this latter position,
he worked with Taco Bell Corp. to create retail products and introduce them into
supermarkets. At Amoco Corp. from 1995 to 1998, he served as Group Vice
President. As Group Vice President, he had responsibility for several
businesses with over $8 billion in revenues, including Amoco Corp.’s retail
business that had 8,000 locations. During his tenure, he entered into a
strategic alliance with McDonald’s Corporation to build joint locations. From
1998 to 1999, Mr. Pittard served as Senior Vice President, Strategy and Business
Development for Gateway, Inc. In 1999, Mr. Pittard formed Pittard
Investments LLC, and in 2004, he formed Pittard Partners LLC. Through
these entities, Mr. Pittard has invested in and consulted for private companies.
He served on the Board of Novatel Wireless, a publicly traded company,
from 2002 to 2004. Mr. Pittard graduated from the Georgia Institute of
Technology with a Bachelor of Science degree in Industrial Management and
received an MBA from the Harvard Graduate School of Business
Administration. We believe Mr. Pittard’s qualifications to sit on our Board
include his experience as a CEO and business leader, his experience in the
restaurant and retail industries and his business consulting and investment
experience.
Kyle A. Anderson has served
as a director since February 1995. Mr. Anderson is a founding member
and managing member of Rosewood Capital Associates, LLC, the general partner of
Rosewood Capital, L.P., a consumer-oriented private equity investment fund and a
managing member of other Rosewood affiliates. Prior to joining
Rosewood in 1988, Mr. Anderson was a vice president in the mergers and
acquisitions department at The First Boston Corporation. Mr. Anderson
serves on the board of directors of a privately held company. Mr.
Anderson holds a Bachelor of Arts degree from Princeton University and an M.B.A.
from Columbia University We believe Mr. Anderson’s qualifications to sit on
our Board include his years of experience as a business leader and venture
capitalist and his experience in advising growth-focused retail and
restaurant companies.
1
Craig S. Andrews, J.D. has
served as a director since 1999. Mr. Andrews has served as senior
counsel at the law firm of DLA Piper LLP (US) since January 2010, and as partner
at this firm from May 2008 to December 2009. Previously, Mr. Andrews
was a shareholder at the law firm of Heller Ehrman LLP from February 2003 to May
2008, and a partner at the law firm of Brobeck, Phleger & Harrison LLP from
March 1987 to February 2003, except during the period from May 2000 to January
2002 when Mr. Andrews resigned to, among other things, serve as the vice
president of business development at Air Fiber, Inc., a private
telecommunications company. Mr. Andrews specializes in representing
emerging-growth companies and has broad experience in founding companies and in
financing transactions, as well as in general business and corporate
law. Mr. Andrews has played an important role in the formation and
development of numerous start-up companies, and has previously served as a
director of numerous public and private companies. Mr. Andrews
received a Bachelor of Arts degree from the University of California at Los
Angeles and a J.D. from the University of Michigan. We believe Mr. Andrew’s
qualifications to sit on our Board include his legal expertise in best
corporate governance practices, his experience in advising growth-focused
companies and his experience with structuring and negotiating business
transactions.
William R. Bensyl has served
as a director since July 2004. Mr. Bensyl joined PepsiCo’s Frito-Lay
division in 1975. He subsequently led human resources functions in
various capacities at PepsiCo, Inc., including vice president of personnel at
Frito-Lay, senior vice president of personnel at PepsiCo Foods International,
senior vice president of human resources at Taco Bell, and senior vice president
of human resources for Pepsi-Cola. He was promoted to senior vice
president of human resources at PepsiCo, Inc. in 1995, and served in such
position until his retirement in 1999. Prior to joining PepsiCo, Mr.
Bensyl held positions with the University of Illinois, Duval Corp. (a division
of Pennzoil) and Union Carbide Corporation. Mr. Bensyl received a
Bachelor of Arts degree in Political Science and a master’s degree in Labor and
Industrial Relations from the University of Illinois. We believe Mr.
Bensyl’s qualifications to sit on our Board include his years of leadership
experience as an executive in the restaurant industry and his expertise in human
resources and executive compensation best practices.
Loren C. Pannier has served
as a director since December 2002. Mr. Pannier spent 29 years with
CKE Restaurants, Inc., a public holding company for the Carl’s Jr., Hardee’s and
La Salsa restaurant chains. During this time, he held a number of
senior management positions, including senior vice president investor relations,
senior vice president purchasing and distribution, and chief financial
officer. In his post as chief financial officer, Mr. Pannier led CKE
through its initial public offering in 1981. Prior to joining CKE,
Mr. Pannier was a senior consultant with Price Waterhouse & Co. in their
Management Services Division. Currently, Mr. Pannier is general
partner of Pannier Enterprises and Citrus Legacy Partners, both of which
specialize in income-producing commercial properties. Mr. Pannier is
also a director of Anna’s Linens, Inc. Mr. Pannier holds a Bachelor
of Arts degree from Occidental College and an M.B.A. from California State
University, Long Beach. We believe Mr. Pannier’s qualifications to sit on
our Board include his years of leadership experience as an executive in the
restaurant industry, his expertise in financial reporting best
practices and his other public company board and board committee
service.
Timothy J. Ryan has served as
a director since April 1999. At the present time, Mr. Ryan serves as
the Vice Chairman of Diedrich Coffee, Inc., a position he has held since April
2009. He has served as a director of Diedrich Coffee, Inc. since October
2005. Previously, he served as president and chief executive officer
of Diedrich Coffee, Inc. from November 1997 to October 2000. From
December 1995 until his retirement in December 1996, Mr. Ryan served as
president and chief operating officer of Sizzler U.S.A., a division of Sizzler
International, Inc., and as a director of Sizzler International, Inc., of which
he was also a senior vice president. From November 1988 to December
1993, Mr. Ryan served as senior vice president of marketing at Taco Bell
Worldwide, and from December 1993 to December 1995, he served as senior vice
president of Taco Bell’s Casual Dining Division. We believe Mr. Ryan’s
qualifications to sit on our Board include his years of leadership experience as
an executive in the restaurant industry and his expertise in marketing and
advertising and his other public company board and board committee
service.
Executive
Officers
The
following table sets forth information regarding our executive officers as of
April 19, 2010:
Name
|
Age
|
Position
|
||
Ralph
Rubio
|
54
|
Chairman
of the Board of Directors
|
||
Daniel
E. Pittard
|
60
|
Director,
President and Chief Executive Officer
|
||
Frank
Henigman
|
47
|
Senior
Vice President and Chief Financial Officer
|
||
Marc
S. Simon
|
57
|
Chief
Operating Officer
|
||
Ken
C. Hull
|
54
|
Senior
Vice President of Development
|
||
Gerry
Leneweaver
|
63
|
Senior
Vice President of People Services
|
||
Lawrence
Rusinko
|
49
|
Senior
Vice President of Marketing
|
Messrs.
Rubio’s and Pittard’s respective business experience are provided
above.
2
Frank Henigman has been Chief
Financial Officer since June 2007, and Senior Vice President and Chief Financial
Officer since November 2007. Prior to joining Rubio’s in 2006, Mr.
Henigman served as Director of Accounting and Risk Control for Sumitomo
Corporation of America/Pacific Summit Energy LLC located in Newport Beach,
California from January 2005 to April 2006. Prior to Sumitomo, Mr.
Henigman served as Director of Finance at Shell Trading Gas & Power Co. from
1998 to 2004. Mr. Henigman holds a Bachelor of Science, Business
Administration and Marketing degree from California State University, Northridge
and an MBA, Finance, from University of Southern California. Mr. Henigman
has earned the designation of a Certified Management Accountant, a globally
recognized certification for managerial accounting and finance
professionals.
Marc S. Simon joined Rubio’s
in November 2007 as Senior Vice President of Operations and was promoted to
Chief Operating Officer in September 2009. Mr. Simon brings an extensive
business and operations background to the Company. Most recently, he
served as Chief Executive Officer for America’s Incredible Pizza Company in
Tulsa, Oklahoma from October 2006 to August 2007. From 1994 to 1998, Mr.
Simon worked for McDonald’s Corporation as Vice President for Corporate
Development. He led the team that brought Chipotle Mexican Grill into
McDonald’s and later served as Regional Director for Chipotle from 1998 to 2006.
Mr. Simon has a master’s degree in Fine Arts and a master’s degree in
Library and Informational Science from Case Western Reserve University and a
Bachelor of Arts degree from Ohio University.
Ken C. Hull joined Rubio’s in
December 2007 as Senior Vice President of Development. Most recently, Mr.
Hull was Vice President of Development and Franchising for Frisch’s Restaurants,
Inc. in Cincinnati, Ohio from 1999 to 2007. Frisch’s is an operator of Big
Boy and Golden Corral restaurants. Prior to joining Frisch’s in 1999, Mr.
Hull served as Director of International Development and Director of
International Real Estate for McDonald’s Corporation. Earlier in his
career, Mr. Hull worked for Hardee’s and KFC in Real Estate management
positions. Mr. Hull has a Bachelor of Science degree in Landscape
Architecture and Urban Planning from Iowa State University.
Gerry Leneweaver has been
Vice President of People Services since June 2005, and Senior Vice President of
People Services since November 2007. Prior to joining Rubio’s, Mr.
Leneweaver led his own human resources consulting firm, AGL Associates, in
Boston, from February 2004 to May 2005. Prior to that, Mr. Leneweaver
served as Senior Vice President of Human Resources at American Hospitality
Concepts, Inc. (The Ground Round, Inc.) from May 1999 to February 2004. He
has also been in senior management roles at TGI Friday’s, Inc., The Limited,
Inc., Atari, Inc., and PepsiCo, Inc. (Pizza Hut and Frito-Lay). He holds a
Bachelor of Science degree in Industrial Relations from LaSalle University in
Philadelphia.
Lawrence Rusinko has been
Vice President of Marketing since October 2005, and Senior Vice President of
Marketing since November 2007. Prior to joining Rubio’s in 2005, Mr.
Rusinko served as Senior Vice President of Marketing at Friendly’s, a family
dining and ice cream concept, from July 2003 until May 2005. Prior to
that, Mr. Rusinko served for over eight years at Panera Bread as Director of
Marketing from May 1995 until March 1997 and as Vice President of Marketing from
April 1997 until July 2003, and spent six and one-half years in various
marketing positions of progressive responsibility at Taco Bell. Mr.
Rusinko holds a Bachelor of Science degree in Industrial Engineering from
Northwestern University and an MBA from the J.L. Kellogg Graduate School of
Management at Northwestern University.
Section
16(a) Beneficial Ownership Reporting Compliance
To our
knowledge, no person who, during the fiscal year ended December 27, 2009, was
one of our directors or officers, or beneficial owner of more than ten percent
of our Common Stock (which is the only class of securities registered under
Section 12 of the Exchange Act), failed to file on a timely basis reports
required by Section 16 of the Exchange Act during such fiscal year. The
foregoing is based solely upon our review of Forms 3 and 4 relating to the most
recent fiscal year as furnished to us under Rule 16a-3(d) under the Exchange
Act, and Forms 5 and amendments thereto furnished to us with respect to our most
recent fiscal year, and any representation received by us from any reporting
person that no Form 5 is required.
Code
of Ethics
We have
adopted a code of ethics that applies to all members of our board and our
employees, including our executive officers. We have posted a copy of
the code on our website at www.rubios.com. Copies
of the code may be obtained free of charge from our website. Any
amendments to, or waivers from, a provision of our code of ethics that applies
to any of our executive officers will be posted on our website.
Board
Leadership Structure
Our Board does not have a policy
regarding the separation of the roles of Chief Executive Officer and Chairman of
the Board as the Board believes it is in the best interest of the Company to
make that determination based on the position and direction of the Company and
the membership of the Board. Our Board has determined that it is in
the Company’s best interests for Mr. Rubio, one of the Company’s founders, to
maintain his active participation with the Company by serving as Chairman of the
Board. Our Board, however, consists of a majority of independent
directors. These independent directors meet regularly in executive session
without the presence of management or non-independent directors. In addition,
our Board committees, which oversee critical matters such as the integrity of
our financial statements, the compensation of executive management, and the
development and implementation of corporate governance policies, each consist
entirely of independent directors. Our independent directors assist
our Chairman of the Board and Chief Executive Officer in defining the agenda for
Board meetings, make suggestions for pre-meeting materials, provide feedback to
our Chairman of the Board and Chief Executive Officer following executive
sessions and serve as a point of leadership during special
situations.
3
Risk
Oversight
The Board’s role in the Company’s risk
oversight process includes receiving regular reports from members of management
on areas of material risk to the Company, including operational, financial,
legal and regulatory. The Board receives these reports from the
appropriate “risk owner” within the organization to enable it to understand our
risk identification, risk management and risk mitigation strategies. The
Board encourages management to promote a corporate culture that incorporates
risk management into the Company’s day-to-day business operations.
Corporate
Governance
Our board
held eleven meetings during fiscal year 2009. Our board has an audit
committee, a compensation committee and a nominating and corporate governance
committee. Each director attended or participated in 75% or more of
the aggregate of (i) the total number of meetings of our board and (ii) the
total number of meetings held by all committees of our board on which the
director served during fiscal 2009.
The board
has determined that the following directors are “independent,” as defined in the
rules promulgated by the Nasdaq Stock Market: Messrs. Anderson, Andrews, Bensyl,
Pannier and Ryan. There are no family relationships among any of our
directors or executive officers.
Audit
Committee. The members of our audit committee consist of
Messrs. Bensyl, Pannier and Ryan, with Mr. Pannier serving as
chairman. The audit committee held four meetings during fiscal
2009. The audit committee is responsible for assuring the integrity
of our financial control, audit and reporting functions and reviews with our
management and our independent auditors the effectiveness of our financial
controls and accounting and reporting practices and procedures. In
addition, the audit committee reviews the qualifications of our independent
auditors, is responsible for their appointment, compensation, retention and
oversight and reviews the scope, fees and results of activities related to audit
and non-audit services. We believe that our audit committee members
meet the requirements for independence and financial literacy under the current
requirements of the Sarbanes-Oxley Act of 2002 and the rules and regulations of
the Nasdaq Stock Market and the SEC. Our board has determined that
Mr. Pannier is an audit committee financial expert. We have made
these determinations based on information received by our board, including
questionnaires provided by the members of our audit committee. The
audit committee is governed by a written charter approved by our
board.
Compensation
Committee. The members of our compensation committee consist
of Messrs. Andrews, Bensyl and Ryan, with Mr. Ryan serving as
chairman. The compensation committee held seven meetings during
fiscal 2009. The compensation committee’s function is to review and
recommend our general compensation policies and executive compensation,
including officer salary levels, incentive compensation programs and share-based
compensation. The compensation committee also has the exclusive
authority to administer our 2008 Equity Incentive Plan. The
compensation committee has established a 162(m) subcommittee, consisting of
Messrs. Bensyl and Ryan. We believe that our compensation committee
members meet the requirements for independence under the current requirements of
the Sarbanes-Oxley Act of 2002 and the rules and regulations of the Nasdaq Stock
Market and the SEC. We have made this determination based on
information received by our board, including questionnaires provided by the
members of the compensation committee. The compensation committee is governed by
a written charter approved by our board.
Under its
charter, the compensation committee has authority to:
|
•
|
develop
and review our compensation policies and practices applicable to our
executive officers, including the criteria upon which executive
compensation is based, the specific relationship of corporate performance
to executive compensation and the composition in terms of base salary,
deferred compensation and incentive or equity-based compensation and other
benefits;
|
|
•
|
review
and approve corporate goals and objectives relevant to our chief executive
officer’s compensation, evaluate our chief executive officer’s performance
in light of these goals and objectives and determine our chief executive
officer’s compensation based on this
evaluation;
|
|
•
|
determine
the amount and form of compensation paid to our other executive
officers;
|
|
•
|
supervise,
administer and evaluate our incentive, equity-based and other compensatory
plans;
|
|
•
|
review
and approve any employment agreements, severance arrangements,
change-in-control arrangements or special or supplemental employee
benefits; and
|
|
•
|
review
the compensation and benefits offered to our non-employee directors and
recommend changes to the board as
appropriate.
|
4
Except
with respect to the granting of equity-based awards, the compensation committee
may delegate its authority to individual members of the compensation committee
or a subcommittee thereof.
To assist
our compensation committee, our chief executive officer and our senior vice
president of people services prepare a report prior to the end of each fiscal
year recommending for the upcoming fiscal year base salaries, stock-based
incentive awards, corporate goals and individual performance goals for each
executive officer, other than our chief executive officer. The
compensation committee in its sole discretion may accept or adjust the
compensation recommendations it is provided by these officers. No
executive officer is allowed to be present at the time his compensation is being
discussed or determined by the compensation committee.
Our
compensation committee has retained a national executive compensation firm, the
Hay Group Management Limited, or the Hay Group, to assist in the evaluation of
our executive compensation programs. The Hay Group provides the
compensation committee with relevant market data regarding the executive
compensation provided by comparable companies in our industry, as well as an
evaluation of the elements of the compensation paid to our executive
officers.
Nominating and Corporate Governance
Committee. The members of our nominating and corporate
governance committee consist of Messrs. Andrews, Anderson and Pannier, with Mr.
Andrews serving as chairman. The nominating and corporate governance
committee held three meetings during fiscal 2009. The nominating and
corporate governance committee’s function is to identify and select potential
candidates for our board. The nominating and corporate governance
committee reviews the credentials of proposed members of the board, either in
connection with filling vacancies or the election of directors at each annual
meeting of stockholders, and presents its recommendations to the
board. The nominating and corporate governance committee considers
qualified nominees recommended by stockholders. The nominating and
corporate governance committee periodically assesses how well our board and its
committees are performing, and makes recommendations to our board regarding
corporate governance matters and practices. We believe that our
nominating and corporate governance committee members meet the requirements for
independence under the current requirements of the Sarbanes-Oxley Act of 2002
and the rules and regulations of the Nasdaq Stock Market and the
SEC. We have made this determination based on information received by
our board, including questionnaires provided by the members of our nominating
and corporate governance committee. The nominating and corporate
governance committee is governed by a written charter approved by our
board.
We do not
have a formal policy with regard to the consideration of diversity in
identifying director nominees, but the Board strives to nominate directors with
a variety of complementary skills so that, as a group, the Board will possess
the appropriate talent, skills and expertise to oversee the Company’s
business.
Charters
for the audit committee, the compensation committee and nominating and corporate
governance committee are available to the public at our website at www.rubios.com.
Director
Nominations
Criteria for Board
Membership. In selecting candidates for appointment or
election to the board, the nominating and corporate governance committee
considers the appropriate balance of experience, skills and characteristics
required of the board, and seeks to ensure that at least a majority of the
directors are independent under the current requirements of the Sarbanes-Oxley
Act of 2002 and the rules and regulations of the Nasdaq Stock Market and the
SEC, that members of our audit committee meet the financial literacy and
sophistication requirements under the rules of the Nasdaq Stock Market and at
least one of them qualifies as an “audit committee financial expert” under the
rules of the SEC. Nominees for director are selected on the basis of
their depth and breadth of experience, integrity, ability to make independent
analytical inquiries, understanding our business environment and willingness to
devote adequate time to their board duties.
Stockholder
Nominees. The nominating and corporate governance committee
will consider written proposals from stockholders for nominees for
director. Any such nominations should be submitted to the nominating
and corporate governance committee c/o the Secretary of the Company and should
include the following information: (i) with respect to each nominee, (a) the
name, age, business address and residence address of the nominee, (b) the
principal occupation or employment of the nominee, (c) the class and number of
shares of the Company that are beneficially owned by the nominee, (d) a
description of all arrangements or understandings between the stockholder
submitting the nomination and the nominee pursuant to which the nomination is to
be made by the stockholder, and (e) any other information relating to the
nominee that is required to be disclosed in solicitations of proxies for the
election of directors, or is otherwise required, in each case pursuant to
Regulation 14A under the Securities Exchange Act of 1934 (including such
person’s written consent to being named in the proxy statement as a nominee and
to serving as a director if elected); and (ii) with respect to the stockholder
submitting the nomination, (a) the name and address of the stockholder, as they
appear on our books, (b) the class and number of shares of the Company that are
beneficially owned by the stockholder and (c) any material interest of the
stockholder in the nomination. Such information should be submitted
in the time frame described in our restated bylaws and as required by
law.
5
Process for Identifying and
Evaluating Nominees. The nominating and corporate governance
committee believes our company is well served by our current
directors. In the ordinary course, absent special circumstances or a
material change in the criteria for board membership, the nominating and
corporate governance committee will renominate incumbent directors who continue
to be qualified for board service and are willing to continue as
directors. If an incumbent director is not standing for re-election,
or if a vacancy on the board occurs between annual stockholder meetings, the
nominating and corporate governance committee will seek out potential candidates
for board appointment who meet the criteria for selection as nominees and have
the specific qualities or skills being sought. Director candidates
will be selected based on input from members of the board, our senior management
and, if the nominating and corporate governance committee deems appropriate, a
third-party search firm. The nominating and corporate governance
committee will evaluate each candidate’s qualifications and contact relevant
references. In addition, each candidate will be interviewed by at
least one member of the nominating and corporate governance
committee. Candidates meriting serious consideration will meet with
all members of the board. Based on this input, the nominating and
corporate governance committee will evaluate which of the prospective candidates
is qualified to serve as a director and whether the committee should recommend
to the board that the candidate be appointed to fill a current vacancy on the
board, or presented for approval by stockholders, as appropriate.
We have never received a proposal from
a stockholder to nominate a director. Although the nominating and
corporate governance committee has not adopted a formal policy with respect to
stockholder nominees, the committee expects that the evaluation process for a
stockholder nominee would be similar to the process outlined above.
There has been no change to the
procedures by which our stockholders may recommend nominees to our Board of
Directors.
Communications
with Directors
Stockholders who wish to communicate
with our directors to report complaints or concerns related to accounting,
internal accounting controls or auditing may do so by submitting a complaint or
concern anonymously to the audit committee. We have provided methods for
stockholders to submit such complaints or concerns online or
telephonically. To file a complaint or concern, log onto the
Ethicspoint website at www.ethicspoint.com, and enter “Rubio’s Restaurants,
Inc.” under “To File a Report Now”, or call toll free, 1-866-ETHICSP
(1-866-384-4277).
We encourage all of our directors to
attend our annual meetings. Each of our directors attended the 2009
annual meeting of stockholders.
Code
of Ethics
We have adopted a code of ethics that
applies to all members of our board and our employees, including our executive
officers. We have posted a copy of the code on our website at
www.rubios.com. Copies of the code may be obtained free of charge
from our website. Any amendments to, or waivers from, a provision of
our code of ethics that applies to any of our executive officers will be posted
on our website.
Corporate
Governance Guidelines
We have adopted corporate governance
guidelines to assist our board in exercising its
responsibilities. These guidelines reflect our board’s commitment to
building long-term stockholder value with an emphasis on corporate
governance. These guidelines are not intended to change, but may be
superseded by changes in any Federal or state law or regulation applicable to
our company, including Delaware law, our amended and restated certificate of
incorporation or our restated bylaws or any rule or regulation of the Nasdaq
Stock Market. We have posted a copy of the guidelines on our website
at www.rubios.com. Copies of the guidelines may be obtained free of
charge from our website.
6
ITEM
11.
|
EXECUTIVE
COMPENSATION
|
The following table sets forth the
compensation earned by our principal executive officer and our two most highly
compensated executive officers serving at the end of fiscal year
2009. These three officers are referred to as our “named executive
officers” in this Form 10-K/A. Bonuses are generally paid in the year
following the year in which the bonus is earned. The compensation
described in this table does not include medical, group life insurance, or other
benefits which are available generally to all of our salaried
employees.
Summary
Compensation Table
Name
and Principal Position
|
Year
|
Salary
($)
|
Bonus
($)
|
Stock
Awards
($)
(1)*
|
Option
Awards
($)
(2)*
|
All
Other
Compensation
($)
(7)
|
Total
|
|||||||||||||||||||
Daniel
E. Pittard – President and
|
2008
|
400,000 | 24,100 | — | 88,061 | 1,780 | 513,941 | |||||||||||||||||||
Chief
Executive Officer (PEO)(3) (4)
|
2009
|
465,385 | 273,736 | — | — | 12,210 | 751,331 | |||||||||||||||||||
Marc
S. Simon – Chief Operating
|
2008
|
235,000 | 10,010 | — | 44,030 | 153,504 | 442,544 | |||||||||||||||||||
Officer(3)(5)
|
2009
|
251,538 | 128,608 | — | — | 40,506 | 420,652 | |||||||||||||||||||
Ken
C. Hull – Senior Vice
|
2008
|
200,000 | 6,628 | — | 44,030 | 80,370 | 331,028 | |||||||||||||||||||
President,
Development(3)(6)
|
2009
|
207,692 | 60,164 | — | — | 104,534 | 372,390 |
*
|
The value of the stock awards and
option awards has been computed in accordance FASB Codification Topic
No. 718 (formerly, Statement of Financial Accounting Standards
No. 123(R), Share-Based
Payment) which
requires that we recognize as compensation expense the value of all
stock-based awards granted to employees in exchange for services over the
requisite service period, which is typically the vesting period. For more
information, including the assumptions made in calculating the value of
the option awards, see Note 8 of the Notes to Consolidated Financial
Statements contained in our Annual Report on Form 10-K for the fiscal
year ended December 27,
2009.
|
(1)
|
The
fair value of the restricted stock units is based on the closing stock
price of our Common Stock on the date of
grant.
|
(2)
|
The
amounts in this column do not reflect amounts paid to or realized by the
named individual for fiscal 2009 and 2008. Instead, these amounts reflect
the aggregate grant date fair value of awards computed in accordance with
FASB Codification Topic No. 718. There is no guarantee that, if
and when these option awards are ultimately exercised, they will have this
or any other value. Pursuant to the SEC rules, the amounts shown
exclude the impact of estimated forfeitures related to service-based
vesting conditions. For additional information on the valuation
assumptions with respect to 2008 grants, refer to Note 8 of our
consolidated financial statements in the Annual Report on Form 10-K for
the year ended December 27, 2009, as filed with the
SEC.
|
(3)
|
Bonus for fiscal 2008 was paid
during fiscal 2009 and bonus for fiscal 2009 was paid during fiscal
2010.
|
(4)
|
Mr.
Pittard’s annual salary was increased to $450,000 effective December 29,
2008. The $465,385 figure in the table above reflects the fact that fiscal
2009 contained 27 bi-weekly
pay-periods.
|
(5)
|
Mr. Simon was hired by the
Company on November 28, 2007. Mr. Simon’s annual salary was
increased to $265,000 effective September 28, 2009 in conjunction with his
promotion to Chief Operating Officer. The $251,538 figure in the table
above reflects the fact that fiscal 2009 contained 27 bi-weekly
pay-periods. All Other Compensation for fiscal 2008 for Mr. Simon includes
a relocation reimbursement of $146,217. All Other Compensation for fiscal
2009 for Mr. Simon includes a relocation reimbursement of
$25,396.
|
(6)
|
Mr. Hull was hired by the Company
on December 3, 2007. The $207,692 figure in the table above reflects
the fact that fiscal 2009 contained 27 bi-weekly pay-periods. Mr.
Hull’s
annual salary remained at $200,000 in fiscal 2009. All Other
Compensation for fiscal 2008 for Mr. Hull includes a relocation
reimbursement of $71,837. All Other Compensation for fiscal 2009 for Mr.
Hull includes a relocation reimbursement of
$93,966.
|
(7)
|
Primarily includes relocation
reimbursements and payment of supplemental medical reimbursement insurance
premiums.
|
Narrative
Disclosure to Summary Compensation Table
Employment
and Change of Control Arrangements with Named Executive Officers
On August
21, 2006, we entered into an employment offer letter agreement with Mr. Pittard,
which is terminable at will. On December 16, 2008, the Company amended the
employment offer letter agreement with Mr. Pittard. Under the amended
offer letter, if Mr. Pittard is terminated for reasons other than misconduct,
death or permanent disability or he resigns for good reason within 12 months
following the closing date of a change of control of the Company, his then
unvested option shares will automatically vest in full. Mr. Pittard
may exercise the vested option shares until the earlier of (i) the natural
expiration date of the stock option or (ii) the expiration of one year measured
from the date of his separation from the Company.
7
Under the
amended offer letter, in the event of a change of control and the concurrent or
subsequent termination of his employment for reasons other than misconduct,
death or disability or if he resigns for good reason within 12 months of the
change of control, Mr. Pittard will be entitled to receive severance in the
amount of (i) 24 months base salary less any salary he receives after the
effective date of the change of control, plus (ii) one year of his target bonus
(50% of Mr. Pittard’s base salary per fiscal year). If, after any
change of control, Mr. Pittard voluntarily resigns from the Company or its
successor entity (without good reason), he will be entitled to receive severance
in the amount of 12 months base salary less any salary he receives after the
effective date of the change of control. In addition, the Company
will also reimburse Mr. Pittard for COBRA premiums for the earlier of the period
of severance or until he becomes eligible to participate in another employer’s
group benefit plan.
On
December 16, 2008, the Company also entered into Change of Control Agreements
with Mr. Hull and Mr. Simon, which were amended and restated on January 8,
2010. The amended and restated Change of Control Agreements provide
that if Messrs. Hull or Simon are terminated without cause or resign for good
reason within 12 months following the closing date of a change of control, (i)
the Company will pay Mr. Hull severance equal to nine months of his respective
base salary and Mr. Simon severance equal to twelve months of his base salary,
and (ii) if Messrs. Hull or Simon timely make an election to continue coverage
under the Company’s group health plan pursuant to COBRA, the Company will pay
Mr. Hull’s COBRA premiums for a maximum period of nine months and Mr. Simon’s
COBRA premium for a maximum period of twelve months, provided these executives
do not become eligible for health coverage through another employer during the
applicable period.
2009
Bonuses
In
January 2010, the compensation committee evaluated our financial performance for
fiscal year 2009, and determined that in accordance with the Company’s
short-term incentive program, the board authorized the Company to pay the
short-term incentive bonuses for 2009 based on the Company’s financial
performance for fiscal year 2009.
Deferred
Compensation
As an
additional incentive for Mr. Pittard to maintain his employment, our board
authorized a deferred compensation payment of $100,000 to Mr. Pittard contingent
upon Mr. Pittard remaining chief executive officer and president through the
earlier of the end of fiscal year 2010 or a change in control of the
Company.
Addendum
to Stock Option Agreements
On
December 16, 2008, we entered into an Addendum to Stock Option Agreement for
each outstanding stock option held by Messrs. Pittard, Hull and
Simon. The Addendums provide that if the executive is terminated
without cause or resigns for good reason within 12 months following the closing
date of a change of control, the executive’s then unvested option shares will
automatically vest in full. The executive may exercise the vested
option shares until the earlier of (i) the natural expiration date of the stock
option or (ii) the expiration of one year measured from the date of the
executive’s separation.
8
Outstanding
Equity Awards at Fiscal Year-End
The
following table sets forth certain information concerning outstanding stock
awards held by our named executive officers as of December 27,
2009.
|
Option
Awards
|
Stock
Awards
|
|||||||||||||||||||||||
Name
|
Number of
Securities
Underlying
Unexercised
Options
(#)
Exercisable
|
Number of
Securities
Underlying
Unexercised
Options
(#)
Unexercisable
|
Equity Incentive
Plan Awards:
Number of
Securities
Underlying
Unexercised
Unearned Options
(#)
|
Option
Exercise
Price
($)
|
Option
Expiration
Date
|
Equity Incentive
Plan Awards:
Number of
Unearned Shares,
Units or Other
Rights that Have
Not Vested
(#)
|
Equity Incentive
Plan Awards:
Market or Payout
Value of Unearned
Shares, Units or
Other Rights that
Have Not Vested
($)
|
||||||||||||||||||
|
|
||||||||||||||||||||||||
Daniel E. Pittard
|
150,000 | (1) | 150,000 | (1) | — | 8.20 |
08/21/16
|
— | — | ||||||||||||||||
|
— | 75,000 | (4) | — | 9.08 |
12/13/17
|
|||||||||||||||||||
|
— | 48,000 | (5) | — | 4.09 |
12/11/18
|
|||||||||||||||||||
|
|
||||||||||||||||||||||||
Marc
S. Simon
|
37,500 | 37,500 | (2) | — | 9.08 |
11/28/17
|
— | — | |||||||||||||||||
|
— | 24,000 | (5) | — | 4.09 |
12/11/18
|
|||||||||||||||||||
Ken
C. Hull
|
37,500 | 37,500 | (3) | — | 9.08 |
12/3/17
|
— | — | |||||||||||||||||
|
— | 24,000 | (5) | — | 4.09 |
12/11/18
|
(1)
|
Subject to accelerated vesting in
the event the executive is terminated without cause or resigns for good
reason within 12 months following the closing date of a change of control,
as described above under “Narrative Disclosure to Summary
Compensation Table,” this option vested and became exercisable with
respect to 50% of the underlying shares on August 21, 2008 and vests and
becomes exercisable with respect to 50% of the underlying shares on August
21, 2010.
|
(2)
|
Subject
to accelerated vesting in the event the executive is terminated without
cause or resigns for good reason within 12 months following the closing
date of a change of control, as described above under “Narrative
Disclosure to Summary Compensation Table,” this option vested and became
exercisable with respect to 50% of the underlying shares on November 28,
2009 and vests and becomes exercisable with respect to 50% of the
underlying shares on November 28,
2011.
|
(3)
|
Subject
to accelerated vesting in the event the executive is terminated without
cause or resigns for good reason within 12 months following the closing
date of a change of control, as described above under “Narrative
Disclosure to Summary Compensation Table,” this option vested and became
exercisable with respect to 50% of the underlying shares on December 3,
2009 and vests and becomes exercisable with respect to 50% of the
underlying shares on December 3,
2011.
|
(4)
|
Subject to accelerated vesting in
the event the executive is terminated without cause or resigns for good
reason within 12 months following the closing date of a change of control
of the Company, as described above under “Narrative Disclosure to
Summary Compensation Table,” this option vests and becomes exercisable in
full on December 13, 2010.
|
(5)
|
Subject to accelerated vesting in
the event the executive is terminated without cause or resigns for good
reason within 12 months following the closing date of a change of control
of the Company, as described above under “Narrative Disclosure to
Summary Compensation Table,” this option vests and becomes exercisable in
full on December 11, 2011.
|
As of
April 19, 2010, there were outstanding options to purchase 1,686,015 shares of
our common stock and 304,515 shares of restricted stock outstanding under
the 2008 Plan.
9
Director
Compensation
The
following table sets forth for the periods presented certain information
concerning all compensation earned by or awarded or paid to the members of our
board of directors serving on December 27, 2009.
Name
|
Fees Earned or
Paid in Cash
($)
|
Stock Awards
($)(1)
|
Option Awards
($)(1)
|
Total
($)
|
||||||||||||
Ralph Rubio (2)
|
— | — | — | — | ||||||||||||
Kyle A. Anderson (3)
|
41,000 | (8) | 23,510 | — | 64,510 | |||||||||||
Craig S. Andrews (4)
|
58,000 | 23,510 | — | 81,510 | ||||||||||||
William R. Bensyl (5)
|
— | 23,510 | 45,998 | 69,508 | ||||||||||||
Loren C. Pannier (6)
|
55,000 | 23,510 | — | 78,510 | ||||||||||||
Timothy J. Ryan (7)
|
57,000 | 23,510 | — | 80,510 |
(1)
|
Amounts
in this column reflect the dollar amounts that were recognized in fiscal
2009 for financial statement reporting purposes under FASB Codification
Topic No. 718 with respect to option awards granted to our directors
in and prior to fiscal 2009. For more information, including the
assumptions made in calculating the value of the option awards, see
Note 8 of the Notes to Consolidated Financial Statements contained
in our Annual Report on Form 10-K for the fiscal year ended
December 27, 2009.
|
(2)
|
Mr.
Rubio serves as our Chairman of the Board. Mr. Rubio did not
receive any compensation in fiscal 2009 for his service as a director, but
he received a base salary of $244,867, an auto allowance of $3,556 and a
bonus of $113,155 as compensation for his service as an executive officer
in fiscal 2009. Mr. Rubio’s bonus was paid in fiscal
2010.
|
(3)
|
An
aggregate of 18,000 restricted stock units were granted to Mr. Anderson as
of December 27, 2009, 13,500 of which were fully vested. An aggregate
of 4,500 were granted to Mr. Anderson on each of July 24, 2008,
July 26, 2007 and July 27, 2006, all of which are fully
vested. The aggregate number of shares underlying Mr. Anderson's
outstanding options at December 27, 2009 was 35,000 shares, all
of which were fully vested.
|
(4)
|
An
aggregate of 18,000 restricted stock units were granted to Mr. Andrews as
of December 27, 2009, 13,500 of which were fully vested. An aggregate
of 4,500 were granted to Mr. Andrews on each of July 24, 2008,
July 26, 2007 and July 27, 2006, all of which are fully
vested. The aggregate number of shares underlying Mr. Andrews'
outstanding options at December 27, 2009 was 35,000 shares, all
of which were fully vested.
|
(5)
|
An
aggregate of 18,000 restricted stock units were granted to Mr. Bensyl as
of December 27, 2009, 13,500 of which were fully vested. An aggregate
of 4,500 were granted to Mr. Bensyl on each of July 24, 2008,
July 26, 2007 and July 27, 2006, all of which are fully
vested. The aggregate number of shares underlying Mr. Bensyl's
outstanding options at December 27, 2009 was 88,452 shares, all
of which were fully vested. Mr. Bensyl elected to receive
his quarterly and annual payments as immediately exercisable, fully vested
common stock options at the fair market value of our common stock on the
grant date in lieu of cash payment.
|
(6)
|
An
aggregate of 18,000 restricted stock units were granted to Mr. Pannier as
of December 27, 2009, 13,500 of which were fully vested. An aggregate
of 4,500 were granted to Mr. Pannier on each of July 24, 2008,
July 26, 2007 and July 27, 2006, all of which are fully
vested. The aggregate number of shares underlying Mr. Pannier's
outstanding options at December 27, 2009 was 40,000 shares, all
of which were fully vested.
|
(7)
|
An
aggregate of 18,000 restricted stock units were granted to Mr. Ryan as of
December 27, 2009, 13,500 of which were fully vested. An aggregate of
4,500 were granted to Mr. Ryan on each of July 24, 2008,
July 26, 2007 and July 27, 2006, all of which are fully
vested. The aggregate number of shares underlying Mr. Ryan's
outstanding options at December 27, 2009 was 35,000 shares, all of
which were fully vested.
|
(8)
|
All
of these fees were paid to Rosewood Advisors,
LLC.
|
Additional
Narrative Disclosure
Director Fees: Each
non-employee director receives an annual retainer of $20,000, payable in four
equal quarterly installments. The non-employee directors also receive
$2,000 for each Board meeting he attends and $1,000 for each committee meeting
attended, whether in person or by telephone. We also pay the chairs
of each of our three Board committees an annual payment of $10,000 for their
services as chairman, payable in four equal quarterly
installments. Non-employee directors are reimbursed for reasonable
expenses incurred in connection with serving as a director. No
compensation is paid to any director who is also an employee of our
company.
Fee Deferral
Program: In 2003, we adopted a fee deferral program for the
non-employee members of our Board. This fee deferral program has two
separate components: (i) the director may defer their fees and have them applied
to the acquisition of stock options under our 2008 Equity Incentive Plan and
(ii) the director may defer their fees and have them applied to a deferred
compensation plan. Each year, non-employee directors may allocate
all, none or a portion of their fees to either the purchase of stock under the
2008 Equity Incentive Plan or to the deferred compensation
plan. During fiscal 2007 and 2008, Mr. Bensyl elected to receive his
quarterly and annual payments as immediately exercisable, fully vested common
stock options at the fair market value of our common stock on the grant date in
lieu of cash payment. During fiscal 2007, Mr. Pannier elected to
defer a portion of his fees and have them applied to the deferred compensation
plan.
10
Awards: On the
date of each annual stockholders’ meeting, each individual who continues to
serve as a non-employee board member will be granted an annual award under the
2008 Equity Incentive Plan of restricted stock units for 4,500 shares of our
common stock, which will vest upon the earlier of the expiration of 12 months of
continuous service as a director or the director’s death, or permanent
disability, a change of control or a corporate transaction, as such terms are
defined in the 2008 Equity Incentive Plan. In fiscal 2009, each
non-employee director received restricted stock units for 4,500 shares of our
common stock.
11
ITEM
12.
|
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED
STOCKHOLDER MATTERS
|
The
following table sets forth certain information as of April 19, 2010, regarding
the beneficial ownership of our common stock by (i) each person or entity who,
to our knowledge, owns more than 5% of our common stock; (ii) our named
executive officers; (iii) each director; and (iv) all of our executive
officers and directors as a group. Unless otherwise indicated in the
footnotes to the following table, each person named in the table has sole voting
and investment power with respect to shares of common stock and the address for
the current officers and directors is c/o Rubio’s Restaurants, Inc., 1902 Wright
Place, Suite 300, Carlsbad, California 92008. Shares of common stock subject to
options, warrants, or other rights currently exercisable or exercisable within
60 days of April 19, 2010, are deemed to be beneficially owned and outstanding
for computing the share ownership and percentage of the stockholder holding such
options, warrants or other rights, but are not deemed outstanding for computing
the percentage of any other stockholder.
Shares Beneficially Owned
|
||||||||||||
Name of Beneficial Owner
|
Number
of
Shares
|
Number
of
Shares
Underlying
Options
|
Percent (%)
|
|||||||||
Principal
Stockholders
|
|
|
|
|||||||||
Rosewood
Capital, L.P. (1)
One
Maritime Plaza, Suite 1575
San
Francisco, CA 94111
|
1,526,812 | 48,500 | 15.7 | % | ||||||||
Alex
Meruelo Living Trust (2)
9550
Firestone Blvd., Suite 105
Downey,
CA 90241
|
1,166,212 | — | 11.6 | % | ||||||||
Lord,
Abbett & Co. LLC (3)
90
Hudson Street
Jersey
City, NJ 07302
|
597,847 | — | 6.0 | % | ||||||||
Royce
& Associates, LLC (4)
1414
Avenue of the Americas
New
York, NY 10019
|
139,300 | — | 1.4 | % | ||||||||
Directors,
Director Nominees and Executive Officers
|
||||||||||||
Ralph
Rubio (5)
|
869,787 | — | 8.7 | % | ||||||||
Kyle
A. Anderson (1)
|
1,526,812 | 48,500 | 15.7 | % | ||||||||
Craig
S. Andrews (6)
|
14,817 | 48,500 | * | |||||||||
Timothy
J. Ryan
|
5,700 | 48,500 | * | |||||||||
William
R. Bensyl
|
5,000 | 101,952 | 1.1 | % | ||||||||
Loren
C. Pannier
|
10,000 | 53,500 | * | |||||||||
Daniel
E. Pittard
|
13,000 | 150,000 | 1.6 | % | ||||||||
Marc
S. Simon
|
3,000 | 37,500 | * | |||||||||
Ken
C. Hull
|
— | 37,500 | * | |||||||||
Frank
Henigman
|
6,000 | 43,667 | * | |||||||||
Gerry
Leneweaver
|
600 | 87,000 | * | |||||||||
Larry
Rusinko
|
6,000 | 87,000 | * | |||||||||
All
current directors and executive officers as a group (twelve
persons)
|
2,460,716 | 743,619 | 31.9 | % |
*
|
Less than 1% of the outstanding
stock.
|
(1)
|
The shares reported as
beneficially owned by Mr. Kyle A. Anderson include 1,526,812 shares
held by Rosewood Capital L.P. Mr. Anderson is a founding
and managing member of Rosewood Capital Associates L.L.C., the general
partner of Rosewood Capital, L.P. Mr. Anderson disclaims
beneficial ownership of all 1,526,812 shares, except for his pecuniary
interest therein. According to a Schedule 13G filed with the
SEC on March 21, 2006, Rosewood Capital L.P. and Rosewood Capital
Associates L.L.C. have sole voting and dispositive power over all
1,526,812 shares and Mr. Anderson and Bryon K. Adams, a founding and
managing member of Rosewood Capital Associates L.L.C. share voting and
dispositive power over the 1,526,812 shares. The options to purchase
43,500 shares are held by Mr. Anderson
individually.
|
(2)
|
According to a Schedule 13D/A
filed with the SEC on October 15, 2009, 1,016,212 shares are beneficially
owned by Alex Meruelo due to the fact that Mr. Meruelo is the Trustee of
the Alex Meruelo Living Trust and the fact that the trust is
revocable. Further, as of April 19, 2010, Mr. Luis Armona was
the beneficial owner of 150,000 shares of our common
stock. Luis Armona and the Alex Meruelo Living
Trust may be deemed to be a member of a group with respect to
the Company or securities of the Company for the purposes of Section 13(d)
or 13(g) of the Act.
|
12
(3)
|
According to a Schedule 13G/A
filed with the SEC on February 12, 2010, 597,847 shares are beneficially
owned by Lord, Abbett & Co. LLC and are held on behalf of investment
advisory clients.
|
(4)
|
According
to a Schedule 13G/A filed with the SEC on November 6, 2009, all 139,300
shares are beneficially owned by Royce & Associates,
LLC.
|
(5)
|
Mr. Ralph Rubio holds
868,347 of the shares in trust for the benefit of him and his
family. Mr. Rubio holds 1,440 of the shares as custodian
for his children.
|
(6)
|
The shares reported as
beneficially owned by Mr. Craig S. Andrews include 6,214 shares held
by Bear Stearns, Trustee for Retirement Trust for Craig S.
Andrews.
|
The
following table summarizes our compensation plans under which our equity
securities are authorized for issuance as of December 27, 2009:
Plan Category
|
Number
of
Securities
to
be
Issued
Upon
Exercise
of
Outstanding
Options
|
Weighted
Average
Exercise
Price
of
Outstanding
Options
|
Number
of
Securities
Remaining
Available
for
Future
Issuance
Under
Equity
Compensation
Plans
|
|||||||||
|
|
|
||||||||||
Equity
compensation plans approved by our stockholders (1)
|
1,704,745 | $ | 7.87 | 1,234,810 | (2) | |||||||
Total
|
1,704,745 | 1,234,810 |
(1)
|
Consists solely of the 1999 Stock
Incentive Plan and the 2008 Equity Incentive
Plan.
|
(2)
|
Consists of shares available for
future issuance under the 2008 Stock Incentive Plan. The 1999
Stock Incentive Plan expired in accordance with its terms on March 17,
2009. The 1999 Employee Stock Purchase Plan expired in accordance
with its terms on July 31, 2009. As of December 27, 2009, an
aggregate of 1,234,810 shares of common stock were available for issuance
under the 2008 Equity Incentive Plan. The number of shares of
common stock available for issuance under the 2008 Equity Incentive Plan
automatically increases on the first trading day of January each calendar
year by an amount equal to 3% of the total number of shares of common
stock outstanding on the last trading day of December in the immediately
preceding calendar year, but in no event will any such annual increase
exceed 450,000 shares of common stock. During July 2009, the Company’s
Board of Directors suspended the Plan’s evergreen feature for the 2010 and
2011 calendar years.
|
13
ITEM13.
|
CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS AND DIRECTOR
INDEPENDENCE
|
Except
for those noted below, we have not engaged in any transactions since December
29, 2008 in which the amount involved exceeds the lesser of $120,000 or 1% of
the average of our total assets at year end for fiscal 2008 and 2009 and in
which any of our directors, named executive officers or any holder of more than
5% of our common stock, or any member of the immediate family of any of these
persons or entities controlled by any of them, had or will have a direct or
indirect material interest. We believe that we have executed all of the
transactions described below on terms no less favorable to us than we could have
obtained from unaffiliated third parties:
Director
and Officer Indemnification Agreements
In
addition to the indemnification provisions contained in our amended and restated
certificate of incorporation and restated bylaws, we generally enter into
separate indemnification agreements with our directors and
officers. These agreements require us, among other things, to
indemnify the director or officer against specified expenses and liabilities,
such as attorneys’ fees, judgments, fines and settlements, paid by the
individual in connection with any action, suit or proceeding arising out of the
individual’s status or service as our director or officer, other than
liabilities arising from willful misconduct or conduct that is knowingly
fraudulent or deliberately dishonest, and to advance expenses incurred by the
individual in connection with any proceeding against the individual with respect
to which the individual may be entitled to indemnification by us.
Company
Relationships with Law Firms
Craig S.
Andrews, one of our directors, is an attorney at the law firm of DLA Piper LLP
(US). We paid DLA Piper LLP $406,662 during fiscal year 2009 for
rendering general corporate and other legal services.
Registration
Rights Agreement
In July
2005, we entered into agreements with Rosewood Capital, L.P. or Rosewood, and
Ralph Rubio, who at the time was Chairman of the Board and Chief Executive
Officer, to extend the registration rights held by Rosewood and Mr. Rubio under
an investor’s rights agreement entered into prior to our initial public
offering. Neither Mr. Rubio nor Mr. Anderson, a director, voted on
the approval of the transaction with respect to these extension
agreements. In May 2007, we entered into an agreement with each of
Rosewood and Mr. Rubio, who at the time was Chairman of the Board, to further
extend the registration rights held by Rosewood and Mr. Rubio from December 31,
2007 to June 30, 2009. As part of these extension agreements,
Rosewood and Mr. Rubio agreed that they would not demand that we register their
stock prior to June 30, 2009. Neither Mr. Rubio nor Mr. Anderson
voted on the approval of the transaction with respect to these extension
agreements. On September 11, 2008, we entered into an agreement with
each of Rosewood and Mr. Rubio to extend the time period in which Rosewood and
Mr. Rubio may exercise their registration rights from June 30, 2009 to December
30, 2010. In consideration for this extension, Rosewood and Mr. Rubio
each agreed not submit a request to register their stock until December 31,
2008. On July 29, 2009, we entered into an agreement with each of
Rosewood and Mr. Rubio to extend the time period in which Rosewood and Mr. Rubio
may exercise their registration rights from December 30, 2010 to December 30,
2011. In consideration for this extension, Rosewood and Mr. Rubio each agreed
not submit a request to register their stock until December 31,
2009. Neither Mr. Rubio nor Mr. Anderson voted on the approval of the
transaction with respect to these extension agreements.
Restricted
Stock Unit Agreements
On
January 8, 2010, a Subcommittee of the Compensation Committee of our Board of
Directors (the “Subcommittee”) adopted a form of Restricted Stock Unit Award
Agreement under our 2008 Equity Incentive Plan (the “Plan”) and awarded
restricted stock units (“RSUs”) to the members of our executive management team,
including our named executive officers. The RSUs will entitle the
recipient to one share of our common stock for each RSU when the applicable
vesting period for that RSU is satisfied. The RSU were granted to the
members of the executive management team as part of their annual compensation
for fiscal year 2010 in accordance with our long-term incentive program.
Pursuant to the terms of each RSU agreement, the RSUs are scheduled to vest in
full in one installment on January 8, 2013.
Named Executive Officer
|
Number
of
RSUs Awarded
|
|||
Daniel
E. Pittard, President and Chief Executive Officer
|
15,840 | |||
Marc
S. Simon, Chief Operating Officer
|
11,880 | |||
Frank
Henigman, Chief Financial Officer and Senior Vice
President
|
7,920 | |||
Ken
C. Hull, Senior Vice President of Development
|
7,920 |
14
If an
executive’s employment with the Company terminates for any reason, then the RSUs
that remain unvested as of the date of the termination of the executive’s
employment will be forfeited immediately without compensation; provided however,
that if an executive is terminated without cause or resigns for good reason
within 12 months following the closing date of a change of control of the
Company, then all RSU’s that are unvested as of the time of such termination
shall immediately vest in full on an accelerated basis.
Performance
Based Restricted Stock Unit Agreements
On
January 8, 2010, the Subcommittee adopted a form of Performance Based Restricted
Stock Unit Award Agreement under the Plan and awarded performance based
restricted stock units (“Performance Based RSUs”) to Messrs. Pittard, Simon and
Henigman. The RSUs will entitle the recipient to one share of our
common stock for each RSU when the applicable vesting condition for that RSU is
satisfied.
The
Performance Based RSUs granted to Messrs. Pittard, Simon and Henigman include,
up to a maximum of:
Named Executive Officer
|
Number
of
Performance
Based
RSUs Awarded
|
|||
Daniel
E. Pittard, President and Chief Executive Officer
|
59,375 | |||
Marc
S. Simon, Chief Operating Officer
|
42,000 | |||
Frank
Henigman, Chief Financial Officer and Senior Vice
President
|
28,000 |
The
vesting of the Performance Based RSUs will be (i) contingent upon a change of
control transaction occurring during fiscal 2010, and (ii) based on the share
price paid to our stockholders in the change of control
transaction. Stockholders must be paid a minimum of $9.00 per share
in the change of control transaction for any portion of the Performance Based
RSUs to vest and $16.00 per share in the change of control transaction for the
Performance Based RSUs to vest in full. The Performance Based RSUs
vest on an incremental basis if our stockholders receive between $9.00 per share
and $16.00 per share in a change of control transaction.
If an
executive’s employment with us terminates for any reason prior to a change of
control, then the RSUs that remain unvested as of the date of the termination of
the executive’s employment will be forfeited immediately without
compensation.
Company
Policy Regarding Related Party Transactions
It is our
policy that the disinterested members of our Board of Directors approve or
ratify transactions involving directors, executive officers or principal
stockholders or members of their immediate families or entities controlled by
any of them in which they have a substantial ownership interest in which the
amount involved may exceed the lesser of $120,000 or 1% of the average of our
total assets at year end and that are otherwise reportable under SEC disclosure
rules. Such transactions include employment of immediate family
members of any director or executive officer. Management advises the
Board of Directors on a regular basis of any such transaction that is proposed
to be entered into or continued and seeks approval.
15
ITEM
14.
|
PRINCIPAL
ACCOUNTANT FEES AND SERVICES
|
The
following table sets forth fees for professional services rendered by our
independent registered public accounting firm, KPMG LLP, during fiscal years
2009 and 2008.
2009
|
2008
|
|||||||
Audit
fees (1)
|
$
|
424,978
|
$
|
502,190
|
||||
Audit
related fees
|
—
|
—
|
||||||
Tax
fees (2)
|
24,000
|
186,774
|
||||||
All
other fees
|
—
|
—
|
||||||
Total
fees
|
$
|
448,978
|
$
|
688,964
|
(1)
|
Includes fees for audit of our
annual consolidated financial statements, issuance of consents for the
Form 10-K and S-8 and reviews of our quarterly consolidated financial
statements.
|
(2)
|
For fiscal 2009 and 2008, the
nature of services provided consisted of professional fees associated with
an income tax method change
study.
|
KPMG LLP
performed no services, and no fees were incurred or paid, relating to financial
information systems design and implementation. All fees paid to KPMG
LLP for fiscal 2009 and 2008 were pre-approved by the audit
committee.
Policy
on Audit Committee Pre-Approval of Audit Services
The
charter of the Audit Committee requires advance approval of all auditing
services and permitted non-audit services (including the fees and terms thereof)
to be performed for the company by our independent registered public accounting
firm, subject to any exception permitted by law or regulation. The Audit
Committee has delegated to the Chair of the Audit Committee authority to approve
permitted services, provided that the Chair reports any decisions to the Audit
Committee at its next scheduled meeting. During fiscal 2008 and 2009, the Chair
of the Audit Committee, subsequently advising the Audit Committee, or the Audit
Committee itself approved all audit related and the tax services provided by
KPMG LLP.
PART
IV
ITEM
15.
|
EXHIBITS
AND FINANCIAL STATEMENT SCHEDULES
|
(b)
Exhibits:
Number
|
Description
|
|
3.1(7)
|
Third
Amended and Restated Certificate of Incorporation.
|
|
3.2(1)
|
Restated
Bylaws (Exhibit 3.4).
|
|
3.4(3)
|
Certificate
of Amendment of the Bylaws (Exhibit 3.4).
|
|
3.5(14)
|
Certificate
of Amendment of the Bylaws.
|
|
4.1(1)
|
Specimen
common stock certificate (Exhibit 4.1).
|
|
10.1(1)
|
Amended
and Restated Investors’ Rights Agreement, dated November 19, 1997 (Exhibit
10.7).
|
|
10.2(1)
|
Amendment
No. 1 to the Amended and Restated Investors’ Rights Agreement, dated
December 31, 1997 (Exhibit 10.8).
|
|
10.3(1)
|
Amendment
No. 2 to the Amended and Restated Investor’s Rights Agreement, dated May
1998 (Exhibit 10.9).
|
|
10.4(7)
|
Investors’
Rights Agreement Standstill and Extension Agreement between us and
Rosewood Capital, L.P. dated March 12, 2004 (Exhibit
10.4).
|
|
10.5(6)
|
Investors’
Rights Agreement Standstill and Extension Agreement between us and Ralph
Rubio, dated April 29, 2004 (Exhibit 10.1).
|
|
10.6(8)
|
Investors’
Rights Agreement Standstill and Extension Agreement between us and
Rosewood Capital, L.P. dated July 28, 2005 (Exhibit
10.1).
|
|
10.7(8)
|
Investors’
Rights Agreement Standstill and Extension Agreement between us and Ralph
Rubio, dated July 28, 2005 (Exhibit
10.2).
|
16
Number
|
Description
|
|
10.8(1)
|
Lease
Agreement between us and Macro Plaza Enterprises, dated October 27, 1997
(Exhibit 10.15).
|
|
10.9(1)
|
First
Amendment to Lease Agreement between us and Cornerstone Corporate Centre,
LLC, dated October 16, 1998 (Exhibit 10.16).
|
|
10.17(1)(2)
|
Form
of Indemnification Agreement between us and each of our directors (Exhibit
10.25).
|
|
10.18(1)(2)
|
Form
of Indemnification Agreement between us and each of our officers (Exhibit
10.26).
|
|
10.38(1)(2)
|
Employee
Stock Purchase Plan (Exhibit 10.46).
|
|
10.42(4)†
|
Form
of Franchise Agreement as of March 15, 2001.
|
|
10.51(5)(2)
|
Rubio’s
Restaurants, Inc. Deferred Compensation Plan for Non-Employee Directors
(Exhibit 10.51).
|
|
10.54(5)(2)
|
1999
Stock Incentive Plan, as amended through March 6, 2003 (Exhibit
10.54).
|
|
10.56(7)(2)
|
1999
Stock Incentive Plan Form of Stock Option Agreement.
|
|
10.57(7)(2)
|
1999
Stock Incentive Plan Form of Addendum to Stock Option
Agreement.
|
|
10.60(7)(2)
|
1999
Stock Incentive Plan Form of Stock Issuance Agreement.
|
|
10.62(9)(2)
|
Letter
Agreement between Gerry Leneweaver and the Company, dated June 1, 2005
(Exhibit 10.2).
|
|
10.63(10)(2)
|
Letter
Agreement between Lawrence Rusinko and the Company, dated October 7, 2005
(Exhibit 10.1).
|
|
10.64(11)(2)
|
Letter
Agreement between Daniel E. Pittard and the Company, dated August 21, 2006
(as corrected).
|
|
10.65(12)(2)
|
Form
of Restricted Stock Unit Agreement under the Rubio’s Restaurants, Inc.
1999 Stock Incentive Plan.
|
|
10.66(12)(2)
|
Rubio’s
Restaurants, Inc. Severance Pay Plan.
|
|
10.67(13)(2)
|
Rubio’s
Restaurants, Inc. 2006 Executive Incentive Plan.
|
|
10.68(12)(2)
|
Form
of Restricted Stock Unit Agreement under the Rubio’s Restaurants, Inc.
2006 Executive Incentive Plan.
|
|
10.62(9)(2)
|
Letter
Agreement between Gerry Leneweaver and the Company, dated June 1, 2005
(Exhibit 10.2).
|
|
10.69(2)
|
Rubio’s
Restaurants, Inc. Deferred Compensation Plan, effective December 1,
2007.
|
|
10.70(14)
|
Investors’
Rights Agreement Standstill and Extension Agreement between us and
Rosewood Capital, L.P., dated May 7, 2007 (Exhibit
10.8)
|
|
10.71(14)
|
Investors’
Rights Agreement Standstill and Extension Agreement between us and Ralph
Rubio, dated May 7, 2007 (Exhibit 10.9)
|
|
10.72(15)†
|
Sponsorship
Agreement between us and the Mighty Ducks Hockey Club, LLC, dated February
28, 2006.
|
|
10.69(2)
|
Rubio’s
Restaurants, Inc. Deferred Compensation Plan, effective December 1,
2007.
|
|
10.73(15)†
|
Beverage
Marketing Agreement between us and The Coca-Cola Company, dated September
20, 2007.
|
|
10.74(15)†
|
Master
Distributor Agreement between us and U.S. Foodservice, Inc., dated January
28, 2008.
|
|
10.75(15)†
|
Sponsorship
Agreement between us and San Diego Ballpark Funding LLC, dated March 21,
2008.
|
|
10.76(2)(16)
|
Rubio’s
Restaurants, Inc. 2008 Equity Incentive Plan.
|
|
10.77†(17)
|
Business
Loan Agreement, dated May 13, 2008, by and between the Company and Pacific
Western Bank ($15 million guidance line) (Exhibit
10.76).
|
|
10.78†(17)
|
Business
Loan Agreement, dated May 13, 2008, by and between the Company and Pacific
Western Bank ($5 million revolving line) (Exhibit
10.77)
|
|
10.79(18)
|
Amendment
to Investors’ Rights Agreement Standstill and Extension Agreement, dated
September 11, 2008, between Rubio’s Restaurants, Inc. and Rosewood
Capital, L.P. (Exhibit 10.1).
|
|
10.80(18)
|
Amendment
to Investors’ Rights Agreement Standstill and Extension Agreement, dated
September 11, 2008, between Rubio’s Restaurants, Inc. and Ralph Rubio
(Exhibit 10.2).
|
|
10.81(2)(19)
|
Amendment
to Employment Offer Letter Agreement, dated December 19, 2008, between the
Company and Daniel E. Pittard (Exhibit 10.76).
|
|
10.82(2)(19)
|
Form
of Change of Control Agreement (Exhibit 10.77).
|
|
10.83(2)(19)
|
Form
of Addendum to Stock Option Agreement (Exhibit 10.78).
|
|
10.84(20)
|
Second
Amendment to Investors’ Rights Agreement Standstill and Extension
Agreement, dated July 29, 2009, between Rubio’s Restaurants, Inc. and
Rosewood Capital, L.P. (Exhibit
(10.1).
|
17
Number
|
Description
|
|
10.85(20)
|
Second
Amendment to Investors’ Rights Agreement Standstill and Extension
Agreement, dated July 29, 2009, between Rubio’s Restaurants, Inc. and
Ralph Rubio (Exhibit 10.2).
|
|
10.86(2)(20)
|
Amendment
to 2008 Equity Incentive Plan (Exhibit 10.3).
|
|
10.87(2)(21)
|
Amended
and Restated Change of Control Agreement, dated January 8, 2010, by and
between the Company and Frank Henigman (Exhibit 10.1).
|
|
10.88(2)(21)
|
Amended
and Restated Change of Control Agreement, dated January 8, 2010, by and
between the Company and Ken C. Hull (Exhibit 10.2).
|
|
10.89(2)(21)
|
Amended
and Restated Change of Control Agreement, dated January 8, 2010, by and
between the Company and Marc S. Simon (Exhibit 10.3).
|
|
10.90(2)(21)
|
Form
of Restricted Stock Unit Agreement (Exhibit 10.4).
|
|
10.91(2)(21)
|
Form
of Notice of Grant of Restricted Stock Units (Exhibit
10.5).
|
|
10.92(2)(21)
|
Form
of Performance Based Restricted Stock Unit Agreement (Exhibit
10.6).
|
|
10.93(2)(21)
|
Form
of Notice of Grant of Performance Based Restricted Stock Units (Exhibit
10.7).
|
|
31.1
|
Certification
of Chief Executive Officer under Section 302 of the Sarbanes-Oxley Act of
2002
|
|
31.2
|
Certification
of Chief Financial Officer under Section 302 of the Sarbanes-Oxley Act of
2002
|
|
32.1
|
Certification
of Chief Executive Officer under Section 906 of the Sarbanes-Oxley Act of
2002
|
|
32.2
|
Certification
of Chief Financial Officer under Section 906 of the Sarbanes-Oxley Act of
2002
|
† The
Commission has granted confidential treatment to us with respect to certain
omitted portions of this exhibit (indicated by asterisks). We have filed
separately with the Commission an unredacted copy of the exhibit.
(1) Incorporated
by reference to the above noted exhibit to our registration statement on Form
S-1 (333-75087) filed with the SEC on March 26, 1999, as amended.
(2) Management
contract or compensation plan.
(3) Incorporated
by reference to our annual report on Form 10-K filed with the SEC on April 2,
2001.
(4) Incorporated
by reference to our annual report on Form 10-K filed with the SEC on April 1,
2002.
(5) Incorporated
by reference to our annual report on Form 10-K filed with the SEC on March 24,
2004 and amended on April 6, 2005.
(6) Incorporated
by reference to our quarterly report on Form 10-Q filed with the SEC on May 11,
2004.
(7) Incorporated
by reference to our annual report on Form 10-K filed with the SEC on April 8,
2005.
(8) Incorporated
by reference to our current report on Form 8-K filed with the SEC on August 1,
2005.
(9) Incorporated
by reference to our quarterly report on Form 10-Q filed with the SEC on August
5, 2005.
(10) Incorporated
by reference to our current report on Form 8-K filed with the SEC on October 14,
2005.
(11) Incorporated
by reference to our current report on Form 8-K/A filed with the SEC on August
29, 2006.
(12) Incorporated
by reference to our quarterly report on Form 10-Q filed with the SEC on November
6, 2006.
(13) Incorporated
by reference to our Definitive Proxy Statement filed with the SEC on June 23,
2006.
(14) Incorporated
by reference to our current report on Form 8-K filed with the SEC on December
19, 2007.
(15) Incorporated
by reference to our annual report on Form 10-K filed with the SEC on March 31,
2008.
(16)
Incorporated by reference to our Definitive Proxy Statement filed with the SEC
on August 28, 2008.
(17) Incorporated
by reference to our quarterly report on Form 10-Q filed with the SEC on August
8, 2008.
(18) Incorporated
by reference to our current report on Form 8-K filed with the SEC on September
16, 2008.
(19) Incorporated
by reference to our current report on Form 8-K filed with the SEC on December
22, 2008.
(20) Incorporated
by reference to our current report on Form 8-K filed with the SEC on August 3,
2009.
(21) Incorporated
by reference to our current report on Form 8-K filed with the SEC on January 14,
2010.
18
SIGNATURES
Pursuant
to the requirements of Section 13 or 15(d) of the Securities Exchange Act of
1934, the registrant has duly caused this report to be signed on its behalf by
the undersigned thereunto duly authorized.
RUBIO'S
RESTAURANTS, INC.
|
|||
Dated:
April 26, 2010
|
By:
|
/s/
|
/s/
DAN PITTARD
|
Name:
|
Dan
Pittard
|
||
Title:
|
President
and Chief Executive
Officer
|
Pursuant
to the requirements of the Securities Exchange Act of 1934, this report has been
signed below by the following persons on behalf of the registrant and in the
capacities and on the dates indicated.
Signature
|
Title
|
Date
|
||
/s/
Dan Pittard
|
President
and Chief
|
April
26, 2010
|
||
Dan
Pittard
|
Executive
Officer (Principal Executive Officer)
|
|||
/s/
Frank Henigman
|
Chief
Financial Officer
|
April
26, 2010
|
||
Frank
Henigman
|
(Principal
Financial and Accounting Officer)
|
|||
*
|
Chairman
of the Board of Directors
|
April
26, 2010
|
||
Ralph
Rubio
|
||||
*
|
Director
|
April
26, 2010
|
||
Kyle
A. Anderson
|
||||
*
|
Director
|
April
26, 2010
|
||
Craig
S. Andrews
|
||||
*
|
Director
|
April
26, 2010
|
||
William
R. Bensyl
|
||||
*
|
Director
|
April
26, 2010
|
||
Loren
C. Pannier
|
||||
*
|
Director
|
April
26, 2010
|
||
Timothy
J. Ryan
|
||||
By: /s/
Frank Henigman
|
Attorney-in-Fact
|
April
26, 2010
|
||
Frank
Henigman
|