Attached files
file | filename |
---|---|
EX-31.1 - Pure Earth, Inc. | v182848_ex31-1.htm |
EX-31.2 - Pure Earth, Inc. | v182848_ex31-2.htm |
SECURITIES
AND EXCHANGE COMMISSION
WASHINGTON, D.C.
20549
FORM 10-K/A
(Amendment
No. 1)
(Mark
One)
x
|
ANNUAL REPORT PURSUANT TO
SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
For
the fiscal year ended December 31, 2009
OR
¨
|
TRANSITION REPORT PURSUANT TO
SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
For
the transition period from
to .
Commission file number 000-53287
Pure
Earth, Inc.
(Exact name of registrant as
specified in its charter)
Delaware
|
84-1385335
|
(State
or other jurisdiction of
incorporation
or organization)
|
(I.R.S.
Employer
Identification
No.)
|
One
Neshaminy Interplex, Suite 201
Trevose, Pennsylvania
|
19053
|
(Address
of principal executive offices)
|
(Zip
Code)
|
Registrant’s telephone number,
including area code: (215)
639-8755
Securities
registered pursuant to Section 12(b) of the Act:
Title
of each class
|
Name
of each exchange on which registered
|
|
None.
|
None.
|
Securities
registered pursuant to Section 12(g) of the Act:
Common Stock, par value
$0.001 per share
Indicate
by check mark if the registrant is a well-known seasoned issuer, as defined in
Rule 405 of the Securities Act. Yes ¨ No x
Indicate
by check mark if the registrant is not required to file reports pursuant to
Section 13 or Section 15(d) of the Act. Yes ¨ No x
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 x No ¨
Indicate
by check mark whether the registrant has submitted electronically and posted on
its corporate Web site, if any, every Interactive Date file required to be
submitted and posted pursuant to Rule 405 of Regulation S-T 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 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. ¨
Indicate
by check mark whether the registrant is a large accelerated filer, an
accelerated filer, a non-accelerated filer, or a smaller reporting
company. See the definitions of “large accelerated filer,”
“accelerated filer” and “smaller reporting company” in Rule 12b-2 of the
Exchange Act. (Check one):
Large
accelerated filer ¨
|
Accelerated
filer ¨
|
Non-accelerated
filer ¨
|
Smaller reporting
company x
|
(Do
not check if a smaller reporting company)
|
Indicate
by check mark whether the registrant is a shell company (as defined in Rule
12b-2 of the Exchange
Act) Yes ¨ No x
As of June 30, 2009, the aggregate
market value of the registrant’s common stock held by non-affiliates of the
registrant was $6,207,703, based on the closing sale price of a share of such
common stock as reported on the OTC Bulletin Board. Solely for the
purpose of calculating this aggregate market value (and for no other purpose),
the registrant has defined its affiliates to include (i) those persons who were,
as of June 30, 2009, its executive officers, directors and beneficial owners of
more than 10% of its common stock, and (ii) such other persons who were, as of
June 30, 2009, controlled by, or under common control with, the persons
described in clause (i) above.
The
number of shares outstanding of the registrant’s common stock as of April 26,
2010, was 17,572,899.
Documents
Incorporated by Reference:
None.
EXPLANATORY
NOTE
This
Amendment No. 1 on Form 10-K/A (this “Amendment”) amends our Annual Report on
Form 10-K for the fiscal year ended December 31, 2009 that was filed with the
Securities and Exchange Commission (“SEC”) on April 15, 2010 (the “Original
Filing”). We are filing this Amendment solely for the purpose of including
information required by Part III of Form 10-K that we had planned to incorporate
by reference from our definitive proxy statement relating to our 2010 Annual
Meeting of Stockholders. This information is being included in this Amendment
because our definitive proxy statement will not be filed within 120 days of the
end of our fiscal year ended December 31, 2009. The listing of the definitive
proxy statement on the cover page of the Original Filing as a document
incorporated by reference has been deleted. We have also updated the number of
shares of common stock outstanding previously reported on the cover page of the
Original Filing to the latest practicable date.
As
required by Rule 12b-15 under the Securities Exchange Act of 1934, as amended,
Item 15 of Part IV of the Original Filing has been amended to contain currently
dated certifications from our Chief Executive Officer and Chief Financial
Officer, limited to only those the matters required by Question 161.01 of the
Compliance and Disclosure Interpretations of the Division of Corporation Finance
of the SEC. Such currently dated certifications are attached hereto as Exhibits
31.1 and 31.2. Because no financial statements are contained in this Amendment,
we are not including certifications required by Section 906 of the
Sarbanes-Oxley Act of 2002 (18 U.S.C. § 1350).
Except
set forth above and as set forth in Part III below, no other changes are being
made to the Original Filing. Unless expressly stated, this Amendment does not
reflect events occurring after the filing of the Original Filing, nor does it
modify or update in any way the disclosures contained in the Original Filing.
Accordingly, this Amendment should be read in conjunction with our Original
Filing and our other documents filed with or furnished to the SEC subsequent to
the filing of the Original Filing.
In this
Amendment, unless otherwise stated or the context otherwise requires, the terms
“we” “us,” “our,” and the “Company” refer to Pure Earth, Inc. and our
consolidated subsidiaries taken together as a whole
i
PURE
EARTH, INC.
ANNUAL
REPORT ON FORM 10-K/A
FOR
THE FISCAL YEAR ENDED DECEMBER 31, 2009
TABLE
OF CONTENTS
Page
|
||
PART
III
|
1
|
|
Item 10.
|
Directors,
Executive Officers and Corporate Governance.
|
1
|
Item 11.
|
Executive
Compensation.
|
3
|
Item 12.
|
Security
Ownership of Certain Beneficial Owners and Management and Related
Stockholder Matters.
|
9
|
Item 13.
|
Certain
Relationships and Related Transactions, and Director
Independence.
|
11
|
Item 14.
|
Principal
Accounting Fees and Services.
|
12
|
PART
IV
|
13
|
|
Item 15.
|
Exhibits
and Financial Statement Schedules.
|
13
|
SIGNATURES
|
19
|
ii
PART
I
Item
10.
|
Directors,
Executive Officers and Corporate
Governance.
|
The
following table sets forth information concerning our directors and executive
officers:
Executive
Officer/Director
|
Age
|
Positions
Held
|
||
Mark
Alsentzer
|
55
|
President, Chief Executive Officer
and Class I Director
|
||
Brent
Kopenhaver
|
55
|
Chairman,
Class III Director, Executive Vice President, Chief Financial Officer and
Treasurer
|
||
Joseph T.
Kotrosits
|
57
|
Senior Vice President of
Transportation Services and Secretary
|
||
Charles
M. Hallinan
|
69
|
Class
II Director
|
There is no family relationship between
any of our directors or executive officers.
Mark Alsentzer. Mr. Alsentzer
has served as our President, Chief Executive Officer and a member of our board
of directors since January 11, 2006. Mr. Alsentzer’s term as a Class I Director
will expire at our 2010 annual meeting of stockholders. Under the terms of Mr.
Alsentzer’s employment agreement, we have agreed to use best efforts to cause
Mr. Alsentzer to be elected to the board of directors and be retained as a
director during the term of his employment. Mr. Alsentzer has 28 years of
experience in the environmental services industry. From December 1996 to April
30, 2004, Mr. Alsentzer served as President and Chief Executive Officer of U.S.
Plastic Lumber Corp., or USPL, which was a publicly-traded manufacturer and
marketer of recycled plastic lumber products and a provider of environmental
recycling services. Mr. Alsentzer also served as a director of USPL from May
1994 (and as Chairman from January 2000) to April 30, 2004. On July 23, 2004,
USPL filed a voluntary petition under Chapter 11 of the U.S. Bankruptcy Code.
From 1993 to 1996, Mr. Alsentzer served as Chief Executive Officer of Clean
Earth, Inc., a recycler of contaminated soil and debris located in the Northeast
and a former subsidiary of USPL until its sale in September 2002. Additionally,
since December 1999, Mr. Alsentzer has been a director of Mace Security
International, Inc., a manufacturer of security products with common stock
listed on the NASDAQ Global Market. Since January 1, 2004, Mr. Alsentzer has
served as the managing member of Ventnor Investment Properties, LLC, a real
estate development company. Mr. Alsentzer holds a Bachelor of Science degree in
Chemical Engineering from Lehigh University and a Masters in Business
Administration degree in Management from Farleigh Dickinson
University.
Brent Kopenhaver. Mr.
Kopenhaver has served as
our Chairman, Executive Vice President, Chief Financial Officer and Treasurer
since January 11, 2006. Mr. Kopenhaver’s term as a Class III director will
expire at our 2012 annual meeting of stockholders. Under the terms of Mr.
Kopenhaver’s employment agreement, we have agreed to use best efforts to cause
Mr. Kopenhaver to be elected to the board of directors and be retained as a
director during the term of his employment. Mr. Kopenhaver has 22 years of
financial, operational and senior management experience in the beneficial reuse,
treatment, transportation and disposal industries. From April 1998 to March
2005, he was the Chief Financial Officer of Clean Earth, Inc. From 1988 to 1997,
Mr. Kopenhaver held various positions in finance at Republic Environmental
Systems, Inc., a waste services company. Prior to working in the environmental
services industry, Mr. Kopenhaver worked at Chase, Bank of America and Barclays
Bank, evaluating and structuring asset-based loans. Mr. Kopenhaver holds a
Bachelor of Science degree in Accounting from Lehigh University.
1
Joseph T. Kotrosits. Mr.
Kotrosits has served as our Senior Vice President of Transportation Services
since September 10, 2007 and as our Corporate Secretary since March 30, 2009.
Mr. Kotrosits is responsible for overseeing the day-to-day operations of our
Transportation and Disposal, Materials and Environmental Services reporting
segments. Mr. Kotrosits
has over 20 years of experience in the hazardous and non-hazardous waste
industries. From July 1997 to August 2007, Mr. Kotrosits served in various
positions with Philip Services Corporation, an industrial service company, and
certain of its subsidiaries, including as Transportation Manager, General
Manager and Transportation Compliance Manager. Mr. Kotrosits holds a Bachelor of
Arts degree in Humanities from Mansfield University.
Charles M. Hallinan. Mr.
Hallinan has served as a director since September 5, 2007. Mr. Hallinan’s term
as a Class II director will expire at our 2011 annual meeting of stockholders.
Mr. Hallinan has over 40 years of experience in the investment banking, mergers
and acquisitions, and investing businesses. Mr. Hallinan has been the President
of Hallinan Capital Corp., a private company investing in other businesses,
since 1988. Mr. Hallinan holds a Bachelor of Science degree in Finance from New
York University and a Masters in Business Administration in Finance from the
Wharton School of Business, University of Pennsylvania.
Given the
fact that we only recently became a public company in August 2008 and do not
have a majority of independent directors, we believe that, as a general matter, our directors’
background, education and experience give an indication of the qualifications,
attributes and skills these individuals possess in their specific roles
as directors of our company. Mr.
Alsentzer is our President and Chief Executive Officer and, in that capacity,
brings extensive knowledge of the details of our company and the day-to-day
experiences of running our company, in addition to his prior experience
in the environmental services industry and as a chief executive officer and
director of other public companies. Mr. Kopenhaver’s accounting and finance
education and experience, coupled with his background in the beneficial reuse,
treatment, transportation and disposal industries and his prior tenure as a
chief financial officer, provides a valuable intersection of resources to our
board of directors. Mr. Hallinan’s background in investment banking and mergers
and acquisitions serves our needs as a young public company striving to develop
our operations through external and internal growth.
Section
16(a) Beneficial Ownership Reporting Compliance
Section
16(a) of the Exchange Act requires our directors and executive officers, and any
person who beneficially owns more than 10% of our common stock, to file with the
SEC initial reports of beneficial ownership and reports of changes in beneficial
ownership of our common stock. These persons are required by SEC regulation to
furnish us with copies of all Section 16(a) forms they file.
Based
solely on a review of copies of Section 16(a) filings we received during or with
respect to 2008 and representations of our directors and executive officers with
respect to the filing of annual reports of changes in Section 16(a) beneficial
ownership on Form 5, we believe that each filing required to be made pursuant to
Section 16(a) of the Exchange Act during 2008 has been filed in a timely manner
except that a Form 4 was filed one day late by Mr. Alsentzer in reporting one
acquisition of our common stock.
Code
of Ethics
We
adopted a code of ethics which applies to our directors, officers and employees
as well as those of our subsidiaries. A copy of our Code of Ethics may be
obtained free of charge by submitting a request in writing to Pure Earth, Inc.,
One Neshaminy Interplex, Suite 201, Trevose, Pennsylvania, 19053. In the event
of any amendment to, or waiver from, a provision of our code of ethics
applicable to our principal executive officer, principal financial officer,
principal accounting officer or controller, or persons performing similar
functions, we may satisfy any required public disclosure of such amendment or
waiver by posting such information on our website at
http://www.pureearthinc.com. The foregoing reference is meant to be an inactive
reference only, and information contained on our website is not incorporated by
reference in this annual report on Form 10-K/A.
2
Corporate
Governance
Since
April 30, 2009, we have not made any material changes to the procedures by which
security holders may recommend nominees to our board of directors.
We do not
currently have a separately designated audit committee. The board of directors
as a whole is responsible for fulfilling the duties which would otherwise be
delegated to the audit committee. Since December 24, 2008, our common stock has
been quoted on the OTC Bulletin Board. While this quotation service requires us
to have a class of securities registered, or file periodic reports under, the
Exchange Act, it does not currently have requirements as to the maintenance of
standing committees. Given the fact that we are a relatively new public company
without a majority of independent directors and our common stock is not
presently listed on a national securities exchange, our board of directors is of
the view that it is not appropriate at this time to designate a separate audit
committee. Brent Kopenhaver is our audit committee financial expert serving on
our board of directors. Mr. Kopenhaver is not independent as such term is
defined in Rule 5605(a)(2) of the Marketplace Rules of The NASDAQ Stock Market
LLC, although these independent director standards do not directly apply to us
because we do not have any securities that are listed on any tier of The NASDAQ
Stock Market.
Item
11.
|
Executive
Compensation.
|
Summary
Compensation Table
The
following table sets forth certain information related to compensation during
our fiscal year ended December 31, 2009 awarded to, earned by or paid
to:
|
·
|
Mark
Alsentzer, our President and Chief Executive
Officer;
|
|
·
|
Brent
Kopenhaver, our Chairman, Executive Vice President, Chief Financial
Officer and Treasurer; and
|
|
·
|
Joseph
T. Kotrosits, our Senior Vice President of Transportation Services and
Secretary.
|
We did
not grant any equity awards to these named executive officers during 2009 or
2008.
Summary
Compensation Table
Name and Principal Position
|
Year
|
Salary
($)
|
Bonus
($)
|
Non-Equity
Incentive Plan
Compensation
($)
|
All Other
Compensation
($)(1)
|
Total ($)
|
||||||||||||||||
Mark
Alsentzer
|
2009
|
257,755 | — | — | 41,214 | 298,969 | ||||||||||||||||
President
and
Chief
Executive Officer
|
2008
|
263,452 | — | — | 30,561 | 294,013 | ||||||||||||||||
Brent
Kopenhaver
|
2009
|
192,145 | — | — | 10,574 | 202,719 | ||||||||||||||||
Chairman,
Executive Vice President, Chief Financial Officer and
Treasurer
|
2008
|
202,692 | — | — | 15,227 | 217,919 | ||||||||||||||||
Joseph
T. Kotrosits
|
2009
|
141,250 | — | — | — | 141,250 | ||||||||||||||||
Senior
Vice President and Secretary
|
2008
|
150,000 | — | — | — | 150,000 |
(1)
|
All
amounts represent perquisites and other personal benefits provided to our
named executive officers.
|
3
Narrative
Disclosure to the Summary Compensation Table
We do not
currently have a separate compensation committee of our board of
directors. Our board of directors determines the compensation levels
for our executive officers and directors. In doing so, our
board of directors may review compensation of the officers and
directors of public companies of similar size as us in
determining these compensation levels.
In June 2008,
we entered into employment agreements with each of Mr. Alsentzer and Mr.
Kopenhaver, which, together with a letter agreement entered into with Mr.
Kotrosits in late 2007, governs the compensation for our executive
officers. As a result of our financial performance in 2009, no
bonuses were awarded with respect to 2009 and no increases in base
salary were provided to our named executive officers for
2010. Further, in June 2009, in light of our financial performance
and as a part of overall cost-cutting measures we undertook during 2009, each of
our executive officers voluntarily agreed to reduce his salary, which salary
reductions remained in effect throughout 2009. To date, we have
maintained these salary reductions in 2010, although we intend to re-evaluate
the need to continue to do so based upon our operational and financial
performance during the year.
Employment
Agreement - Mark Alsentzer
Effective
June 1, 2008, we entered into a five-year employment agreement with Mr.
Alsentzer, pursuant to which he serves as our President and Chief Executive
Officer. The initial term of the employment agreement may be
automatically renewed for an additional five-year period, unless either party
gives written notice of non-renewal at least 120 days prior to the expiration of
the initial term. Under this agreement, Mr. Alsentzer receives an
annual base salary, which is currently set at $245,417 (reflecting Mr.
Alsentzer’s voluntary salary reduction in June 2009), which salary may be
increased in the sole discretion of the Board but must be increased by at least
5% each year during the term of the agreement. Mr. Alsentzer is also
eligible to receive an annual bonus at the sole discretion of the Board and is
entitled to participate in any bonus or incentive compensation plans that we may
make available to other of our executives. He also may participate in
any of our stock option plans.
Mr.
Alsentzer will receive reimbursement for his reasonable expenses incurred during
the term of his employment agreement, including reimbursement for his regular
travel to the state of Florida. He is also entitled to receive a
company car and reimbursement for the reasonable cost of gas, oil, service,
maintenance and automobile insurance for the car. Alternatively, he
can choose to use his own car and receive a car allowance of $1,200 per month,
plus reimbursement for the reasonable cost of gas, oil, service and maintenance,
and a mileage reimbursement if he leases the car and in any year drives the
vehicle more than 15,000 miles. Mr. Alsentzer is also entitled to
receive at least four weeks of paid vacation each year. Subject to
certain conditions, we are also required to purchase and maintain life insurance
on Mr. Alsentzer in the face amount of $500,000, payable to a beneficiary chosen
by Mr. Alsentzer.
Each
year, Mr. Alsentzer may require the board of directors to order, at our expense,
a compensation study summarizing the total compensation awarded to the
presidents and chief executive officers of companies similar to
ours. Upon receipt of this study, the board of directors must adjust
Mr. Alsentzer’s total compensation to the extent necessary to be competitive
with the compensation offered to these other executives. We also
agreed to use our best efforts to cause Mr. Alsentzer to be elected to the board
of directors and retained as a member of the board of directors during the term
of his employment. We also acknowledge that Mr. Alsentzer has other
non-competing business interests and serves on the board of directors of other
non-competing companies, which may from time to time require his attention but
to which he will not devote more than 10 business hours per week.
Mr.
Alsentzer agrees that any information and materials relating to our business and
obtained by him during his employment are property belonging to
us. He also agrees that he will at all times keep confidential all of
our trade secrets and proprietary information. He also covenants that
during the term of his employment and for one year thereafter, he will not be
involved with any other environmentally-related business that is located within
150 miles of our principal place of business. During the term of the
employment agreement and for one year thereafter, Mr. Alsentzer has also agreed
to not solicit our employees, customers, suppliers or any other person having a
business or employment relationship with us or any of our affiliates, to
terminate or curtail such relationship.
4
Mr.
Alsentzer’s employment agreement also contains a number of termination and
change of control provisions that are described in “—Termination and
Change-in-Control Arrangements” in this section.
Employment
Agreement - Brent Kopenhaver
Effective
June 1, 2008, we entered into a five-year employment agreement with Mr.
Kopenhaver, pursuant to which he serves as our Executive Vice President and
Chief Financial Officer and receives an annual base salary currently set at
$182,963 (reflecting Mr. Kopenhaver’s voluntary salary reduction in June
2009). All of the other terms of his employment agreement are
substantially similar to those of Mr. Alsentzer’s employment agreement, except
that we are not required to reimburse Mr. Kopenhaver for any personal travel
expenses. Mr. Kopenhaver’s employment agreement also contains a
number of termination and change of control provisions that are described in
“—Termination and Change-in-Control Arrangements” in this section.
Employment
Letter – Joseph T. Kotrosits
In
September 2007, we entered into a letter agreement with Mr. Kotrosits, pursuant
to which he serves as our Senior Vice President of Transportation Services and
as Vice President of Juda Construction, Ltd., our wholly-owned
subsidiary. The letter agreement does not have a specified
term. Pursuant to the letter agreement (and reflecting Mr. Kotrosits’
voluntary salary reduction in June 2009), Mr. Kotrosits receives an annual base
salary of $135,000, plus a car allowance of $600 per month. Mr.
Kotrosits is eligible to participate in our 2007 Stock Incentive
Plan.
Mr.
Kotrosits will receive reimbursement for all business expenses incurred for
travel and entertainment. Mr. Kotrosits was granted the option of
participating in the health benefit plans provided by Juda Construction, Ltd. or
receiving $1,200 per month of COBRA reimbursement. During 2009, Mr.
Kotrosits elected to forego his COBRA reimbursement and to instead participate
in our employee health benefit programs. Mr. Kotrosits is entitled to
receive four weeks of paid vacation each year.
2007
Stock Incentive Plan
The 2007
Stock Incentive Plan was approved by our board of directors on July 24, 2007 and
by our stockholders at our 2007 annual meeting of stockholders on September 5,
2007. Subject to certain adjustments as provided in the incentive
plan, a total of 1,000,000 shares of our common stock are available for issuance
pursuant to awards granted or to be granted under the incentive
plan. The incentive plan is to be administered by a committee
consisting solely of two to five non-employee directors (as defined under the
incentive plan), although the failure of the committee to be composed solely of
non-employee directors shall not prevent an award from being considered granted
under the incentive plan. Subject to the terms of the incentive plan,
the committee determines the persons to whom awards will be granted, the number
of awards to be granted, the number of shares of common stock to be covered by
any award and the specific terms of each grant, including vesting
provisions.
Awards under the incentive plan may be
in the form of incentive and nonqualified stock options, restricted stock and
restricted stock units. Awards under the incentive plan may be
granted to employees, directors, consultants, independent contractors or
advisors to us or any present or future subsidiary or parent corporation,
although incentive stock options may be granted only to our and our
subsidiaries’ hourly or salaried employees. No non-employee director
may receive awards covering more than 20% of the shares of common stock
authorized for issuance under the incentive plan. No employee,
officer or consultant may receive awards covering more than 60% of the shares of
common stock authorized for issuance under the incentive plan.
5
The
committee will determine the exercise price of any option granted under the
incentive plan. The exercise price of any incentive stock option may
not be less than the fair market value of a share of our common stock on the
date of grant, except that the exercise price of any incentive stock option
granted to a 10% or greater holder of our common stock must be no less than 110%
of the fair market value of a share of our common stock.
As of
December 31, 2009, we have granted in the aggregate 192,800 shares of restricted
stock under the incentive plan, and 1,150 of these shares have been forfeited
prior to vesting. Under the terms of the incentive plan, shares
forfeited by the recipient become available for granting other awards under the
incentive plan.
Termination
and Change-in-Control Arrangements
The
following are the material terms of each agreement, contract, plan or
arrangement that provides for payments or benefits to one or more of our named
executive officers at, following or pursuant to their resignation, retirement or
termination, or in connection with a change in control involving Pure
Earth.
Employment
Agreements
Under the
terms of our employment agreements with each of Mr. Alsentzer and Mr.
Kopenhaver, employment is terminated upon the executive’s death. We
may terminate the executive for “cause,” without cause or upon his
“disability.” The executive may terminate the agreement for “good
reason” or without good reason.
“Cause”
means:
|
·
|
conviction
for any felony, fraud or embezzlement or crime of moral
turpitude;
|
|
·
|
deliberate
refusal to fulfill duties under the employment agreement other than due to
disability or direction to commit any illegal or immoral
act;
|
|
·
|
controlled
substance abuse, alcoholism or drug addiction that interferes or adversely
affects the executive’s responsibilities to us or which reflects
negatively upon our integrity or reputation;
or
|
|
·
|
a
material breach by the executive of any covenant contained in the
employment agreement, which breach remains uncured after the passage of 30
days from the date we notify the executive in writing of the breach,
except that any breach shall be deemed fully cured and corrected if,
within the cure period, the executive has taken substantial steps to cure
and correct the breach (to the extent that it may be cured) and full
correction or cure is reasonably
expected.
|
“Disability”
means a physical or mental condition or other incapacity beyond the executive’s
control that renders him unable to fulfill his duties hereunder for a continuous
period of four months or for shorter periods aggregating more than 80 working
days in any 12 month period.
“Good
reason” means:
|
·
|
a
requirement that the executive engage in protracted, continuous business
travel without his consent;
|
|
·
|
a
reduction in his base salary below the amount specified in the employment
agreement without the executive’s written
consent;
|
|
·
|
a
material breach by us of the employment agreement, which breach is not
cured or corrected within 30 days of written notice of the breach;
or
|
|
·
|
ceasing
involuntarily to be a member of the board of directors, other than by
reason of death, disability or termination for
cause.
|
6
In
connection with the executive’s death, a termination in connection with his
disability or a termination by the executive without good reason, the executive
would be entitled to receive his accrued but unpaid base salary and bonus
through the date of death or termination. In the event of termination
of his employment for cause, he would be entitled to receive his accrued but
unpaid salary through the date of termination.
If we
terminate the executive’s employment without cause or he terminates his
employment for good reason, we must pay him:
|
·
|
his
base salary then currently in effect, for the greater of the period of
time remaining under the agreement or 35 months, payable in accordance
with normal payroll practices;
|
|
·
|
a
bonus, as determined by our board of directors, but only if his
termination occurs on or after October 1 in the year of
termination;
|
|
·
|
the
monthly premiums for his health insurance, until the earlier of 24 months
after the date of termination or the date on which he begins to receive
health insurance coverage principally paid for by another employer;
and
|
|
·
|
a
lump sum cash payment equal to the excess
of:
|
|
o
|
2.99
times the average total annual taxable compensation paid to him during the
prior two calendar years preceding the taxable year in which the date of
termination occurs; over
|
|
o
|
the
aggregate amount of the 35 scheduled base salary payments otherwise
payable to him in connection with the termination, as set forth
above.
|
|
o
|
The
agreement also provides for a severance payment if the executive is
terminated:
|
|
·
|
by
us, other than for cause, within six months following a “change of
control”;
|
|
·
|
by
us prior to a change of control, and he reasonably demonstrates that his
termination was at the request of a third party that indicated an
intention or took steps reasonably calculated to effect a change of
control; or
|
|
·
|
by
the executive within six months after a change of
control.
|
A “change
of control” will occur:
|
·
|
upon
any change of control that would be required to be reported as such in a
proxy statement or Form 8-K;
|
|
·
|
upon
the acquisition by any person or group of beneficial ownership of 25% or
more of the combined voting power of our outstanding voting securities,
excluding acquisitions by us or any of our affiliates, or any of our
employee benefit plans, or by a corporation pursuant to a reorganization,
merger, consolidation, division or issuance of securities described
below;
|
|
·
|
if
the incumbent directors who constituted the board of directors as of June
1, 2008 cease for any reason to constitute at least a majority of the
board of directors during any 24 month period, except that any new
director shall be deemed to be an incumbent director if he or she became a
director after June 1, 2008 and
was:
|
|
o
|
elected
or nominated for election by our stockholders;
or
|
|
o
|
approved
by a vote of at least a majority of the directors then comprising the
board of directors;
|
but was
not an individual whose initial assumption of office occurs as a result of
either an actual or threatened election contest or other actual or threatened
solicitation of proxies or consents by or on behalf of a person other than the
incumbent directors;
7
|
·
|
upon
the consummation of a sale of all or substantially all of our assets or
our complete liquidation or dissolution;
or
|
|
·
|
upon
a reorganization, merger, consolidation, division or issuance of our
securities, in each case unless following such
transaction:
|
|
o
|
not
less than 60% of the outstanding equity securities of the corporation
resulting from or surviving such transaction and of the combined voting
power of the outstanding voting securities of such corporation is then
beneficially owned by our holders of common stock immediately prior to
such transaction in substantially the same proportions as their ownership
immediately prior to such transaction;
and
|
|
o
|
at
least a majority of the members of the board of directors of the resulting
or surviving corporation were incumbent
directors.
|
In the
event of a change of control, the executive will be entitled to receive a
severance payment equal to:
|
·
|
his
base salary accrued but unpaid through the date of termination;
and
|
|
·
|
2.99
times the average total annual compensation paid to the executive and
includible in gross income for federal income tax purposes during the
prior five calendar years preceding the taxable year in which the date of
termination occurs, reduced by an amount (if any) necessary to avoid the
excess parachute payment excise tax imposed by the Internal Revenue Code
of 1986.
|
All
grants of stock options and restricted stock to each executive shall provide
that any such awards shall immediately become fully vested as of the date of
such termination in the event that the executive’s employment is terminated due
to death, disability, a change of control, good reason or a lack of
cause.
2007
Stock Incentive Plan
The
incentive plan provides the following benefits to participants upon termination
or a change in control:
|
·
|
Option
awards
|
|
o
|
Termination due to death or
disability: An option will expire on the one-year
anniversary of the date of death or the last day of employment following a
termination by the participant as a result of a disability (as defined in
our long-term disability plan or policy), or, if earlier, the original
expiration date of the option.
|
|
o
|
Retirement or termination
without cause: If a participant retires in accordance
with our normal retirement policy, or if we terminate a participant for
any reason other than for cause:
|
|
·
|
An
incentive stock option expires 90 days after the last day of employment,
or, if earlier, on the original expiration date of the option, unless we
set an earlier expiration date on the date of
grant.
|
|
·
|
A
non-qualified stock option expires 180 days after the last day of
employment, or, if earlier, on the original expiration date of the option,
unless we set an earlier or later expiration date on the date of grant, or
a later expiration date subsequent to the date of grant but prior to 180
days following the participant’s last day of
employment.
|
|
o
|
Termination for
misconduct: If the committee reasonably believes that a
participant has committed an act of misconduct, no exercise of the option
will be permitted. Under the incentive plan, the term
“misconduct” is defined to include:
|
|
·
|
embezzlement;
|
8
|
·
|
fraud;
|
|
·
|
dishonesty;
|
|
·
|
non-payment
of any obligation owed to us;
|
|
·
|
breach
of a fiduciary duty or deliberate disregard of our rules resulting in
loss, damage or injury to us;
|
|
·
|
making
an unauthorized disclosure of any of our trade secrets or confidential
information;
|
|
·
|
engaging
in any conduct constituting unfair competition;
or
|
|
·
|
inducing
any customer to breach any contract with
us.
|
|
o
|
Termination for any other
reason: If the participant is terminated for any other
reason, the option expires 30 days after termination of employment, or, if
earlier, the original expiration date of the option. The
committee may set an earlier or later date in accordance with the terms of
the incentive plan, but no incentive stock option may be exercised more
than 90 days after termination of
employment.
|
Director
Compensation
Director
Compensation Table
We do not
pay compensation to Mr. Alsentzer or Mr. Kopenhaver in their capacities as
directors. The table below summarizes all compensation awarded to,
earned by or paid to Mr. Hallinan, our only non-employee director, during
2009.
Director
Compensation for 2009 Fiscal Year
Name
|
Fees
Earned or
Paid in
Cash ($)
|
All Other
Compensation ($)
|
Total ($)
|
|||||||||
Charles
M. Hallinan
|
9,000 | — | 9,000 |
Narrative
to Director Compensation Table
Mr.
Hallinan receives a monthly cash director’s fee of $750. No other
compensation was awarded to any of our directors during 2009, and we do not
compensate directors who are members of our management for serving on our board
of directors. During 2009, we did not have active committees of the
board of directors.
Item
12.
|
Security
Ownership of Certain Beneficial Owners and Management and Related
Stockholder Matters.
|
The
following table sets forth information as of April 26, 2010 (except as otherwise
noted in the footnotes) regarding the beneficial ownership of our common stock
by:
|
·
|
each
person known by us to beneficially own more than five percent of our
outstanding common stock;
|
|
·
|
each
of our directors;
|
9
|
·
|
each
executive officer named in the Summary Compensation Table for the fiscal
year ended December 31, 2009; and
|
|
·
|
all
of our directors and executive officers as a
group.
|
As of
April 26, 2010, there were 17,572,899 shares of our common stock
outstanding. The number of shares beneficially owned by each
stockholder is determined under rules and regulations promulgated by the
Securities and Exchange Commission. The information does not
necessarily indicate beneficial ownership for any other purpose. In
computing the number of shares beneficially owned by a person and the percentage
ownership of that person, shares of common stock subject to options, warrants or
other convertible securities or rights held by that person that are currently
exercisable or exercisable within 60 days of April 26, 2010 are deemed to be
presently outstanding. These shares, however, are not deemed
outstanding fro the purposes of computing the percentage ownership of any other
person. The same shares may be beneficially owned by more than one
person.
Unless otherwise noted
below:
|
·
|
the
address for each beneficial owner is c/o Pure Earth, Inc., One Neshaminy
Interplex, Suite 201, Trevose, Pennsylvania 19053;
and
|
|
·
|
subject
to applicable community property laws, to our knowledge, each person has
sole voting and investment power over the shares shown as beneficially
owned by that person.
|
Name and Address
|
Number of Shares of
Common Stock
Beneficially Owned
|
Percentage of
Common Stock
Beneficially
Owned
|
||||||
Mark
Alsentzer
|
4,517,500 | (1)(2) | 25.3 | % | ||||
Brent
Kopenhaver
|
366,400 | (2)(3) | 2.1 | % | ||||
Joseph
T. Kotrosits
|
35,750 | (4) | 0.2 | % | ||||
Charles
M. Hallinan
|
1,727,414 | (5) | 9.7 | % | ||||
Marrin,
L.P. (6)
|
1,000,000 | 5.7 | % | |||||
Fidus
Mezzanine Capital, L.P. (7)
|
1,250,000 | (8) | 6.6 | % | ||||
All directors and executive
officers as a group (4 persons)
|
6,647,064 | (9) | 36.7 | % |
|
(1)
|
Includes
(i) 44,750 shares of common stock owned by AAA LP, of which Mr. Alsentzer
is the general partner; (ii) 1,000,000 shares of common stock owned by
Marrin, L.P., of which Mr. Alsentzer is the general partner; (iii) 300,000
shares of common stock owned by members of Mr. Alsentzer’s immediate
family, and over which Mr. Alsentzer may be deemed to share voting or
dispositive power (but as to which Mr. Alsentzer disclaims beneficial
ownership), and (iv) 250,000 shares of common stock which may be received
upon the conversion in full of 10,000 shares of our Series C convertible
preferred stock held by Mr.
Alsentzer.
|
|
(2)
|
Pursuant
to the terms of our Series B preferred stock, Mr. Alsentzer ceasing to
beneficially own 1,919,000 shares of our common stock, subject to
adjustment, or Mr. Kopenhaver ceasing to beneficially own at least 134,000
shares of our common stock, subject to adjustment, would each be a
mandatory redemption event. Once a mandatory redemption event
occurs, we must pay holders demanding redemption of their Series B
preferred stock up to 103% of the liquidation value of the Series B
preferred stock, depending on the redemption
date.
|
|
(3)
|
Excludes
300,000 shares of common stock owned by members of Mr. Kopenhaver’s
immediate family, and over which Mr. Kopenhaver does not share voting or
dispositive power.
|
10
|
(4)
|
Includes
18,750 shares of common stock underlying 750 shares of our Series C
convertible preferred stock owned by Mr.
Kotrosits.
|
|
(5)
|
Includes
(i) a warrant to purchase up to 22,222 shares of common stock at an
exercise price of $4.50 per share, (ii) 100,000 shares of common stock
owned by Mr. Hallinan’s spouse, and over which Mr. Hallinan may be deemed
to share voting or dispositive power, and (iii) 250,000 shares of common
stock which may be received upon the conversion in full of 10,000 shares
of our Series C convertible preferred stock. Excludes 300,000
shares of common stock owned by members of Mr. Hallinan’s immediate
family, over which Mr. Hallinan does not exercise voting or dispositive
power and as to which Mr. Hallinan disclaims beneficial
ownership.
|
|
(6)
|
Mark
Alsentzer is the general partner of Marrin, L.P. and is deemed to
beneficially own shares owned by Marrin,
L.P.
|
|
(7)
|
Fidus
Mezzanine Capital GP, LLC is the general partner of Fidus Mezzanine
Capital, L.P. and, as such, may be deemed to beneficially own securities
beneficially owned by Fidus Mezzanine Capital, L.P. The address of
this beneficial owner is 190 LaSalle Street, Suite 2140, Chicago, Illinois
60603.
|
|
(8)
|
Represents
shares of common stock that may be received upon the conversion in full of
50,000 shares of our Series C convertible preferred
stock.
|
|
(9)
|
See
footnotes (1) through (8).
|
Equity
Compensation Plan Information
The
following table sets forth information with respect to our equity compensation
plans as of December 31, 2009.
Plan Category
|
Number of securities to be
issued upon exercise of
outstanding options,
warrants or rights (a)
|
Weighted-average
exercise price of
outstanding options,
warrants and rights (b)
|
Number of securities
remaining available for
future issuance under
equity compensation
plans (excluding
securities reflected in
column (a)) (c)
|
|||||||||
Equity
compensation plans approved by security holders (1)
|
— | — | 808,350 | (2) | ||||||||
Equity
compensation plans not approved by security holders
|
— | — | — | |||||||||
Total
|
— | — | 808,350 | (2) |
(1)
|
Represents
awards of restricted stock outstanding as of December 31, 2009 under our
incentive plan, which was approved by our stockholders on September 5,
2007.
|
(2)
|
Includes
1,150 shares of common stock representing restricted stock awards that
have been forfeited to the Company. Under the terms of the
incentive plan, forfeited shares become available for granting other
awards under the incentive plan.
|
Item
13.
|
Certain
Relationships and Related Transactions, and Director
Independence.
|
Related
Person Transactions
Series
A Preferred Stock Financing
On May
17, 2007, we entered into subscription agreements with each of Mr. Hallinan and
Black Creek Capital Corp., pursuant to which each of them were issued 10,000
shares of our Series A preferred stock. In addition, each investor
received an immediately exercisable five-year warrant to purchase 22,222 shares
of our common stock at an exercise price of $4.50 per share. Each
investor paid an aggregate purchase price of $500,000 for these securities,
which payments were received in March 2007 in advance of our completing the
subscription agreements and issuing the securities in May 2007. At
any time after March 1, 2008 but prior to June 30, 2008, a holder of Series A
preferred stock had the right to require us to repurchase all or any part of the
holder’s Series A preferred stock at the stated amount of $50.00 per share plus
all accured but unpaid dividends and any other amounts accrued and owing under
the Series A preferred stock.
11
Effective
June 29, 2008, we entered into an investment agreement with Mr. Hallinan and
Black Creek. Pursuant to the investment agreement, both holders of
our Series A preferred stock acknowledged that on June 30, 2008, the Series A
preferred stock would be automatically converted into shares of our common stock
pursuant to the terms of the Series A preferred stock. The holders
agreed to forego their right to require us to repurchase the Series A preferred
stock, and, in exchange:
|
·
|
on
each of September 30, 2008, December 31, 2008, March 31, 2009 and June 30,
2009, we agreed to pay each holder $12,500 in cash;
and
|
|
·
|
we
issued to each holder 55,567 shares of our common stock, in addition to
the 11.11 shares of common stock issuable upon the automatic conversion
terms of the Series A preferred
stock.
|
The
warrants issued in connection with the Series A preferred stock remain
outstanding. Mr. Hallinan was at the time of each of these
transactions, and is currently, our Class II director and a beneficial owner of
more than 5% of our common stock. Black Creek was at the time of each
of these transactions (but is not presently) the beneficial owner of more than
5% of our common stock. At the time of these transactions, Scott
Tucker had sole voting and investment power over our securities held by Black
Creek.
Series
C Convertible Preferred Stock Financing
On
November 30, 2009, we closed on a private placement of our Series C convertible
preferred stock whereby the Company sold and issued an aggregate of 101,600
shares of such stock at a purchase price of $10.00 per share, and received
aggregate gross proceeds therefore of $1,016,000. Mr. Alsentzer, our
President, Chief Executive Officer and Class I director, and Mr. Hallinan, our
Class II director, each purchased 10,000 shares of Series C convertible
preferred stock and paid a purchase price therefor of $100,000. Each
of Mr. Alsentzer and Mr. Hallinan beneficially owned more than 5% of our common
stock both prior to and after this purchase. Mr. Kotrosits, our
Senior Vice President of Transportation Services, purchased 750 shares of Series
C convertible preferred stock and paid a purchase price therefor of
$7,500. Fidus Mezzanine Capital, L.P., or Fidus, the holder of our
existing Series B preferred stock and related common stock purchase warrants,
purchased 50,000 shares of Series C preferred stock and paid a purchase price
therefor of $500,000. As a result of this transaction, Fidus became
the beneficial owner of more than 5% of our common stock.
Director
Independence
The board
has determined that Charles M. Hallinan is an “independent” director as such
term is defined in Rule 5605(a)(2) of the Marketplace Rules of The NASDAQ Stock
Market LLC, although these independent director standards do not directly apply
to us because we do not have any securities that are listed on any tier of
NASDAQ. Our other two directors, Messrs. Alsentzer and
Kopenhaver, serve as our officers and employees, and are therefore not
independent.
Item
14.
|
Principal
Accounting Fees and Services.
|
Audit
Fees
During
fiscal 2009 and 2008, Marcum LLP, our independent public accountants, billed us
$204,407 and $361,340, respectively, for audit fees. Audit fees
relate to professional services rendered in connection with the audit of our
annual financial statements, the quarterly review of unaudited interim financial
statements included in our Forms 10-Q, and services in connection with
registration statements filed with the SEC. Of the audit fees billed
for 2008, $144,365 related to fees for professional services rendered in
connection with the filing of our Form 10 registration statement and the
quarterly information included within this filing. The remaining
$216,975 of audit fees for 2008 relates to professional services rendered in
connection with the audit of our annual financial statements for the year ended
December 31, 2008 and the quarterly review for the quarter ended September 30,
2008.
12
Audit-Related,
Tax and All Other Fees
We were
not billed by Marcum LLP for any audit-related, tax or other services in 2009 or
2008.
Audit
Committee Pre-Approval Policies
We do not
presently have an audit committee. Our board of directors is
responsible for appointing, setting the compensation for and overseeing the work
of, our independent registered public accounting firm. As part of
this responsibility, the board of directors will pre-approve all auditing
services, internal control-related services and permitted non-audit services
performed by the independent registered public accounting firm in order to
ensure its independence. Additionally, our board of directors may delegate
either type of pre-approval authority to one or more of its
members.
PART
II
Item
15. Exhibits and Financial Statement Schedules.
(a)(1) Financial
Statements. The consolidated financial statements of Pure
Earth, Inc. listed below have been filed as part of the Original Filing and were
incorporated by reference into Part II, Item 8 – Financial Statements and
Supplementary Data of the Original Filing. Such financial statements
may be found beginning on the pages of the Original Filing listed
below.
Report
of Independent Registered Public Accounting Firm
|
F-2
|
Consolidated
Balance Sheets as of December 31, 2009 and 2008
|
F-3
|
Consolidated
Statements of Operations For the Years Ended
|
|
December
31, 2009 and 2008
|
F-5
|
Consolidated
Statements of Stockholders’ Equity For the Years Ended
|
|
December
31, 2009 and 2008
|
F-6
|
Consolidated
Statements of Cash Flows For the Years Ended
|
|
December
31, 2009 and 2008
|
F-7
|
Notes
to Consolidated Financial Statements
|
F-9
|
(a)(3) Exhibits. The
warranties, representations and covenants contained in any of the agreements
included herein or which appear as exhibits hereto should not be relied upon by
buyers, sellers or holders of the Company’s securities and are not intended as
warranties, representations or covenants to any individual or entity except as
specifically set forth in such agreement.
13
Exhibit
No.
|
Description
|
|
2.1*
|
Stock
Purchase Agreement, dated as of January 19, 2006, by and between South
Jersey Development, Inc., and its shareholders, and Info Investors, Inc.
(1)
|
|
2.2*
|
Asset
Purchase Agreement, dated as of January 19, 2006, by and between Whitney
Contracting, Inc. and South Jersey Development, Inc.
(1)
|
|
2.3*
|
Stock
Purchase Agreement, dated as of January 19, 2006, by and between American
Transport and Disposal Services Ltd. and South Jersey Development, Inc.
(1)
|
|
2.4*
|
Stock
Purchase Agreement, dated as of January 19, 2006, by and between Juda
Construction, Ltd. and South Jersey Development, Inc.
(1)
|
|
2.5*
|
Asset
Purchase Agreement, dated as of January 5, 2006, by and between Alchemy
Development, LLC and South Jersey Development, Inc. (1)
|
|
2.6*
|
Stock
Acquisition Agreement, dated as of November 30, 2006, by and among Shari
L. Mahan, as sole shareholder of Terrasyn Environmental Corp., and Pure
Earth, Inc. (1)
|
|
2.7*
|
Membership
Interests Purchase Agreement, dated as of November 30, 2006, by and among
Shari L. Mahan, as sole member of Environmental Venture Partners, LLC, Bio
Methods LLC and Geo Methods, LLC, and Pure Earth, Inc.
(1)
|
|
2.8*
|
Stock
Purchase Agreement, dated as of February 13, 2007, by and among Pure
Earth, Inc., Gregory W. Call, Casie Ecology Oil Salvage, inc., MidAtlantic
Recycling Technologies, Inc. (n/k/a Pure Earth Recycling (NJ), Inc.) and
Rezultz, Incorporated (1)
|
|
2.8.1
|
First
Amendment to Stock Purchase Agreement, dated as of February 28, 2007, by
and among Pure Earth, Inc. and Casie Ecology Oil Salvage, Inc., Rezultz,
Incorporated, MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth
Recycling (NJ), Inc.) and Gregory W. Call (1)
|
|
2.8.2*
|
Second
Amendment to Stock Purchase Agreement, dated as of March 26, 2007, by and
among Pure Earth, Inc. and Casie Ecology Oil Salvage, Inc., Rezultz,
Incorporated, MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth
Recycling (NJ), Inc.), Rex Mouser and Gregory W. Call
(1)
|
|
2.8.3
|
Third
Amendment to Stock Purchase Agreement, dated as of May 7, 2007, by and
among Pure Earth Inc. and Casie Ecology Oil Salvage, Inc., Rezultz,
Incorporated, MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth
Recycling (NJ), Inc.), Rex Mouser and Gregory W. Call
(1)
|
|
2.8.4
|
Fourth
Amendment to Stock Purchase Agreement, dated as of August 6, 2007, by and
among Pure Earth Inc. and Casie Ecology Oil Salvage, Inc., Rezultz,
Incorporated, MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth
Recycling (NJ), Inc.), Rex Mouser, Brian Horne and Gregory W. Call
(1)
|
|
2.8.5*
|
Letter,
dated December 21, 2007, from Pure Earth, Inc. to Gregory W. Call
regarding Final Purchase Price with respect to the Stock Purchase
Agreement, dated as of February 13, 2007, among Pure Earth, Inc., Casie
Ecology Oil Salvage, Inc., MidAtlantic Recycling Technologies, Inc. (n/k/a
Pure Earth Recycling (NJ), Inc.), Rezultz, Incorporated, Rex Mouser, Brian
Horne and Gregory W. Call, as amended (1)
|
|
2.8.5(a)
|
Letter,
dated January 7, 2008, from Pure Earth, Inc. to Gregory W. Call, dated
December 21, 2007 (1)
|
|
2.8.6
|
Joinder
Agreement, dated March 21, 2007, of Rex Mouser to the Stock Purchase
Agreement by and among Pure Earth, Inc., Casie Ecology Oil Salvage, Inc.,
MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth Recycling (NJ),
Inc.), Rezultz, Incorporated, Rex Mouser, Brian Horne and Gregory W. Call
(1)
|
|
2.8.7
|
Joinder
Agreement, dated May 30, 2007, of Brian Horne to the Stock Purchase
Agreement by and among Pure Earth, Inc., Casie Ecology Oil Salvage, Inc.,
MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth Recycling (NJ),
Inc.), Rezultz, Incorporated, Rex Mouser and Gregory W. Call
(1)
|
|
2.9*
|
Asset
Purchase Agreement, dated November 20, 2007, by and among PEI Disposal
Group, Inc., Richard Rivkin, Soil Disposal Group, Inc., Aaron
Environmental Group, Inc., Stephen F. Shapiro, Jeffrey Berger and James
Case (1)
|
|
2.10*
|
Asset
Purchase Agreement, dated April 1, 2008, by and among Nycon, Inc., Robert
Cruso, Frank Gencarelli, New Nycon, Inc. and Paul Bracegirdle
(1)
|
14
Exhibit
No.
|
Description
|
|
2.10.1
|
Amendment
to Asset Purchase Agreement, dated March 9, 2009, by and among New Nycon,
Inc., Robert Cruso and Frank Gencarelli (8)
|
|
2.10.2
|
Amendment
to Asset Purchase Agreement, dated December 10, 2009, by and among New
Nycon, Inc., Robert Cruso and Frank Gencarelli (8)
|
|
3.1
|
Second
Amended and Restated Certificate of Incorporation of Pure Earth, Inc., as
amended (2) (3) (4)
|
|
3.2
|
Second
Amended and Restated Bylaws of Pure Earth, Inc. (2) (3)
|
|
4.1
|
Specimen
Common Stock Certificate (1)
|
|
4.2
|
Specimen
Series B Preferred Stock Certificate (1)
|
|
4.3
|
Form
of Common Stock Purchase Warrant issued to DD Growth Premium pursuant to
the Securities Purchase Agreement, dated as of June 30, 2006
(1)
|
|
4.4
|
Form
of Registration Rights Agreement, dated June 30, 2006, by and between Pure
Earth, Inc. and DD Growth Premium (1)
|
|
4.5
|
Form
of Common Stock Purchase Warrant issued to Charles Hallinan and Black
Creek Capital Corp. pursuant to the Subscription Agreement, dated as of
May 22, 2007 (1)
|
|
4.6
|
Debenture
Redemption Agreement, dated as of August 17, 2007, by and among Pure
Earth, Inc. and Dynamic Decisions Strategic Opportunities
(1)
|
|
4.6.1
|
First
Amendment to Debenture Redemption Agreement, dated as of October 2, 2007,
by and among Pure Earth, Inc. and Dynamic Decisions Strategic
Opportunities (1)
|
|
4.7
|
Stock
Purchase Agreement, dated August 17, 2007, by and among Dynamic Decisions
Strategic Opportunities and Pure Earth, Inc. (1)
|
|
4.7.1
|
Joinder
Agreement to the Stock Purchase Agreement by and among Dynamic Decisions
Strategic Opportunities and Pure Earth, Inc., dated as of September 18,
2007, by Kim C. Tucker Living Trust (1)
|
|
4.7.2**
|
Joinder
Agreement to the Stock Purchase Agreement by and among Dynamic Decisions
Strategic Opportunities and Pure Earth, Inc., dated as of August 30, 2007,
by Brent Kopenhaver and Emilie Kopenhaver (1)
|
|
4.7.3**
|
Joinder
Agreement to the Stock Purchase Agreement by and among Dynamic Decisions
Strategic Opportunities and Pure Earth, Inc., dated as of August 30, 2007,
by Mark Alsentzer (1)
|
|
4.7.4**
|
Joinder
Agreement to the Stock Purchase Agreement by and among Dynamic Decisions
Strategic Opportunities and Pure Earth, Inc., dated as of September 20,
2007, by Charles Hallinan (1)
|
|
4.8
|
Investment
Agreement, dated as of March 4, 2008, among Pure Earth, Inc. and Fidus
Mezzanine Capital, L.P. (1)
|
|
4.8.1
|
Letter,
dated August 18, 2009, from Pure Earth, Inc. to Fidus Mezzanine Capital,
L.P. (5)
|
|
4.8.2
|
Letter,
dated November 30, 2009, from Pure Earth, Inc. to Fidus Mezzanine Capital,
L.P. (4)
|
|
4.9
|
Warrant,
dated March 4, 2008, to purchase Common Stock of Pure Earth, Inc. issued
to Fidus Mezzanine Capital, L.P. (1)
|
|
4.10
|
Registration
Rights Agreement, dated as of March 4, 2008, between Pure Earth, Inc. and
certain holders (1)
|
|
4.11**
|
Securityholders
Agreement, dated as of March 4, 2008, by and among Pure Earth, Inc., Brent
Kopenhaver, Mark Alsentzer, Fidus Mezzanine Capital, L.P. and holders of
the Warrants and Warrant Shares, as defined therein (1)
|
|
4.12
|
Guaranty
Agreement, dated as of March 4, 2008, by certain subsidiaries of Pure
Earth, Inc. in favor of Fidus Mezzanine Capital, L.P. and any other
Investors party thereto (1)
|
|
4.13
|
Investment
Agreement, effective June 29, 2008, by and among Pure Earth, Inc., Black
Creek Capital Corp. and Charles M. Hallinan (3)
|
|
4.14
|
Form
of Subscription Agreement with respect to Series C Convertible Preferred
Stock (4)
|
|
4.15
|
Specimen
Series C Convertible Preferred Stock Certificate (4)
|
|
4.16
|
Form
of Registration Rights Agreement with respect to the Series C Convertible
Preferred Stock Offering (4)
|
15
Exhibit
No.
|
Description
|
|
4.17
|
Letter
from Pure Earth, Inc. to Fidus Mezzanine Capital, L.P., dated November 24,
2009, regarding mandatory conversion right of Series C Convertible
Preferred Stock (4)
|
|
10.1**
|
Employment
Agreement, dated as of June 1, 2008, by and between Pure Earth, Inc. and
Mark Alsentzer (1)
|
|
10.2**
|
Employment
Agreement, dated as of June 1, 2008, by and between Pure Earth, Inc. and
Brent Kopenhaver (1)
|
|
10.3**
|
Pure
Earth, Inc. 2007 Stock Incentive Plan (1)
|
|
10.4**
|
Form
of Restricted Stock Agreement for awards under the Pure Earth, Inc. 2007
Stock Incentive Plan (1)
|
|
10.5
|
Credit
and Security Agreement, dated as of October 24, 2006, between Pure Earth,
Inc., South Jersey Development, Inc., American Transportation &
Disposal Systems, Ltd., Juda Construction, Ltd. and Wells Fargo Bank,
National Association (1)
|
|
10.5.1
|
First
Amendment to Credit and Security Agreement, dated December 29, 2006, by
and between Pure Earth, Inc., South Jersey Development, Inc., American
Transportation & Disposal Systems, Ltd., Juda Construction, Ltd. and
Wells Fargo Bank, National Association (1)
|
|
10.5.2
|
Second
Amendment to Credit and Security Agreement and Waiver of Defaults, dated
May 16, 2007, by and between Pure Earth, Inc., Pure Earth Transportation
and Disposal, Inc., Pure Earth Materials, Inc., Juda Construction, Ltd.
and Wells Fargo Bank, National Association (1)
|
|
10.5.3
|
Third
Amendment to Credit and Security Agreement, dated November 13, 2007, by
and between Pure Earth, Inc., Pure Earth Transportation and Disposal,
Inc., Pure Earth Materials, Inc., Juda Construction, Ltd. and Wells Fargo
Bank, National Association (1)
|
|
10.5.4
|
Fourth
Amendment to Credit and Security Agreement, effective April 28, 2008, by
and between Pure Earth, Inc., Pure Earth Transportation & Disposal,
Inc., Pure Earth Materials, Inc., Juda Construction, Ltd. and Wells Fargo
Bank, National Association (3)
|
|
10.5.5
|
Fifth
Amendment to Credit and Security Agreement, portions effective as of
October 21, 2008 and March 13, 2009, by and among Pure Earth, Inc., each
of its subsidiaries, and Wells Fargo Bank, National Association
(6)
|
|
10.5.6
|
Sixth
Amendment to Credit and Security Agreement, dated August 19, 2009 and
effective as of June 30, 2009, by and among Pure Earth, Inc., each of its
subsidiaries, and Wells Fargo Bank, National Association
(5)
|
|
10.5.7
|
Seventh
Amendment to Credit and Security Agreement, dated October 23, 2009, by and
among Pure Earth, Inc., each of its subsidiaries, and Wells Fargo Bank,
National Association (5)
|
|
10.6
|
Sales
Representative Agreement, dated November 20, 2007, by and between PEI
Disposal Group, Inc., Soil Disposal Group, Inc., Richard Rivkin, Stephen
Shapiro, James Case, Jeffrey Berger and Aaron Environmental Group, Inc.
(1)
|
|
10.7
|
Form
of Confidentiality, Non-Competition and Non-Solicitation Agreement, dated
November 20, 2007, by and among Soil Disposal Group, Inc., PEI Disposal
Group, Inc., Pure Earth, Inc., any and all subsidiaries of PEI Disposal
Group, Inc. and Pure Earth, Inc., and certain employees of Soil Disposal
Group, Inc. signatory thereto (1)
|
|
10.8
|
Commercial
Lease, dated October 26, 2007, between Red Rock Land Development, LLC and
Pure Earth Materials (NJ) Inc. (1)
|
|
10.8.1
|
Memorandum
of Understanding, dated September 25, 2008, between Red Rock Land
Development, LLC and Pure Earth Materials (NJ) Inc., amending Commercial
Lease dated October 26, 2007 (7)
|
|
10.9
|
Subordinated
Promissory Note, dated November 15, 2007, by Casie Ecology Oil Salvage,
Inc., MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth Recycling
(NJ), Inc.) and Rezultz, Incorporated in the principal amount of
$1,000,000 in favor of Gregory W. Call (1)
|
|
10.10
|
Promissory
Note, dated November 20, 2007, by PEI Disposal Group, Inc., as maker, in
the principal amount of $640,000, in favor of Soil Disposal Group,
Inc. (1)
|
|
10.11
|
Promissory
Note, dated November 28, 2007, by Pure Earth, Inc., Juda Construction,
Ltd. and Pure Earth Materials, Inc., as makers, in the principal amount of
$2,265,000, in favor of CoActiv Capital Partners LLC
(1)
|
16
Exhibit
No.
|
Description
|
|
10.11.1
|
Loan Restructure Agreement, dated
December 7, 2009, by and between CoActiv Capital Partners LLC and Pure
Earth, Inc., Pure Earth Materials, Inc., and Juda Construction, Ltd. as
co-borrowers (8)
|
|
10.12
|
Exclusive
License, dated April 30, 2008, by and between New Nycon, Inc. and Paul E.
Bracegirdle (1)
|
|
10.13
|
Term
Loan Agreement, dated November 12, 2008, by and among Casie Ecology Oil
Salvage, Inc., MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth
Recycling (NJ), Inc.) and Rezultz, Incorporated and Susquehanna Bank
(6)
|
|
10.13.1
|
First Amendment to Term Loan
Agreement, dated November 16, 2009, by and among Pure Earth Treatment
(NJ), Inc. (f/k/a Casie Ecology Oil Salvage, Inc.), Pure Earth Recycling
(NJ), Inc. (f/k/a MidAtlantic Recycling Technologies, Inc.), Rezultz,
Incorporated and Susquehanna Bank (8)
|
|
10.14
|
Guaranty, dated November 12, 2008,
of Pure Earth, Inc. in favor of Susquehanna Bank
(6)
|
|
10.14.1
|
First Amendment to Guaranty
Agreement, dated November 16, 2009, of Pure Earth, Inc., in favor of
Susquehanna Bank
(8)
|
|
10.14.2
|
ISDA® Master Agreement, dated
November 12, 2008, by and among Susquehanna Bank, Casie Ecology Oil
Salvage, Inc., MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth
Recycling (NJ), Inc.) and Rezultz, Incorporated
(6)
|
|
10.14.3
|
Amendment to ISDA® Master
Agreement, dated November 13, 2009, by and among Susquehanna Bank, Pure
Earth Treatment (NJ), Inc. (f/k/a Casie Ecology Oil Salvage, Inc.), Pure
Earth Recycling (NJ), Inc. (f/k/a MidAtlantic Recycling Technologies,
Inc.) and Rezultz,
Incorporated (8)
|
|
10.14.4
|
Schedule to the Master Agreement,
dated November 12, 2008, by and among Susquehanna Bank, Casie Ecology Oil
Salvage, Inc., MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth
Recycling (NJ), Inc.) and Rezultz, Incorporated
(6)
|
|
10.14.5
|
Confirmation, dated November 12,
2008, by and among Susquehanna Bank, Casie Ecology Oil Salvage, Inc.,
MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth Recycling (NJ),
Inc.) and Rezultz, Incorporated (6)
|
|
10.14.6
|
Amendment to Confirmation, dated
November 13, 2009, by and among Susquehanna Bank, Pure Earth Treatment
(NJ), Inc. (f/k/a Casie Ecology Oil Salvage, Inc.), Pure Earth Recycling
(NJ), Inc. (f/k/a MidAtlantic Recycling Technologies, Inc.) and Rezultz,
Incorporated
(8)
|
|
10.14.7
|
Term Loan Note, dated November 12,
2008, issued by Casie Ecology Oil Salvage, Inc. (n/k/a Pure Earth
Treatment (NJ), Inc), MidAtlantic Recycling Technologies, Inc. (n/k/a Pure
Earth Recycling (NJ), Inc.), and Rezultz, Incorporated, as borrowers, in
favor of Susequehanna Bank, as payee (8)
|
|
10.14.8
|
Amendment to Term Loan Note, dated
November 16, 2009, issued by Pure Earth Treatment (NJ), Inc. (f/k/a Casie
Ecology Oil Salvage, Inc.), Pure Earth Recycling (NJ), Inc. (f/k/a
MidAtlantic Recycling Technologies, Inc.) and Rezultz, Incorporated, as
borrowers, in favor of Susequehanna Bank, as payee (8)
|
|
10.15**
|
Letter dated June 1, 2009, between
Pure Earth, Inc. and Mark Alsentzer (8)
|
|
10.15.1**
|
Letter dated June 1, 2009, between
Pure Earth, Inc. and Brent Kopenhaver (8)
|
|
10.15.2**
|
Letter dated June 1, 2009, between
Pure Earth, Inc. and Joseph T. Kotrosits (8)
|
|
21.1
|
Subsidiaries
of the Registrant (8)
|
|
31.1
|
Certification
of Chief Executive Officer pursuant to Rule 13a-14(a) promulgated under
the Securities Exchange Act of 1934, as amended
|
|
31.2
|
Certification
of Chief Financial Officer pursuant to Rule 13a-14(a) promulgated under
the Securities Exchange Act of 1934, as
amended
|
*
|
The
schedules to this agreement have been omitted in accordance with the rules
of the SEC. A list of omitted schedules has been included in
this exhibit and will be provided supplementally to the SEC upon
request.
|
17
|
**
|
Management
contract or compensatory plan or
arrangement.
|
|
(1)
|
Previously
filed as an exhibit to our registration statement on Form 10 (File No.
0-53287), as filed with the SEC on June 20,
2008.
|
|
(2)
|
Included
is the revised version of this exhibit, redlined to show the new
amendments. The redlined version is being provided pursuant to
SEC staff Compliance & Disclosure Interpretation
246.01.
|
|
(3)
|
Previously
filed as an exhibit to Pre-Effective Amendment No. 1 to our registration
statement on Form 10/A (File No. 0-53287), as filed with the SEC on August
8, 2008.
|
|
(4)
|
Previously
filed as an exhibit to our Current Report on Form 8-K dated November 30,
2009 (File No. 0-53287), as filed with the SEC on December 3,
2009.
|
|
(5)
|
Previously
filed as an exhibit to our Quarterly Report on Form 10-Q for the quarter
ended September 30, 2009 (File No. 0-53287), as filed with the SEC on
November 16, 2009.
|
|
(6)
|
Previously
filed as an exhibit to our Annual Report on Form 10-K for the year ended
December 31, 2008 (File No. 0-53287), as filed with the SEC on March 31,
2009.
|
|
(7)
|
Previously
filed as an exhibit to Post-Effective Amendment No. 2 to our registration
statement on Form 10/A (File No. 0-53287), as filed with the SEC on
November 4, 2008.
|
|
(8)
|
Previously
filed as an exhibit to the Original Filing (File No. 0-53287), as filed
with the SEC on April 15, 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.
PURE
EARTH, INC.
|
||
Date: April
30, 2010
|
By:
|
/s/ Mark Alsentzer
|
Mark
Alsentzer
|
||
President
and Chief Executive
Officer
|
19
EXHIBIT
INDEX
Exhibit
No.
|
Description
|
|
2.1*
|
Stock
Purchase Agreement, dated as of January 19, 2006, by and between South
Jersey Development, Inc., and its shareholders, and Info Investors, Inc.
(1)
|
|
2.2*
|
Asset
Purchase Agreement, dated as of January 19, 2006, by and between Whitney
Contracting, Inc. and South Jersey Development, Inc.
(1)
|
|
2.3*
|
Stock
Purchase Agreement, dated as of January 19, 2006, by and between American
Transport and Disposal Services Ltd. and South Jersey Development, Inc.
(1)
|
|
2.4*
|
Stock
Purchase Agreement, dated as of January 19, 2006, by and between Juda
Construction, Ltd. and South Jersey Development, Inc.
(1)
|
|
2.5*
|
Asset
Purchase Agreement, dated as of January 5, 2006, by and between Alchemy
Development, LLC and South Jersey Development, Inc. (1)
|
|
2.6*
|
Stock
Acquisition Agreement, dated as of November 30, 2006, by and among Shari
L. Mahan, as sole shareholder of Terrasyn Environmental Corp., and Pure
Earth, Inc. (1)
|
|
2.7*
|
Membership
Interests Purchase Agreement, dated as of November 30, 2006, by and among
Shari L. Mahan, as sole member of Environmental Venture Partners, LLC, Bio
Methods LLC and Geo Methods, LLC, and Pure Earth, Inc.
(1)
|
|
2.8*
|
Stock
Purchase Agreement, dated as of February 13, 2007, by and among Pure
Earth, Inc., Gregory W. Call, Casie Ecology Oil Salvage, inc., MidAtlantic
Recycling Technologies, Inc. (n/k/a Pure Earth Recycling (NJ), Inc.) and
Rezultz, Incorporated (1)
|
|
2.8.1
|
First
Amendment to Stock Purchase Agreement, dated as of February 28, 2007, by
and among Pure Earth, Inc. and Casie Ecology Oil Salvage, Inc., Rezultz,
Incorporated, MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth
Recycling (NJ), Inc.) and Gregory W. Call (1)
|
|
2.8.2*
|
Second
Amendment to Stock Purchase Agreement, dated as of March 26, 2007, by and
among Pure Earth, Inc. and Casie Ecology Oil Salvage, Inc., Rezultz,
Incorporated, MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth
Recycling (NJ), Inc.), Rex Mouser and Gregory W. Call
(1)
|
|
2.8.3
|
Third
Amendment to Stock Purchase Agreement, dated as of May 7, 2007, by and
among Pure Earth Inc. and Casie Ecology Oil Salvage, Inc., Rezultz,
Incorporated, MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth
Recycling (NJ), Inc.), Rex Mouser and Gregory W. Call
(1)
|
|
2.8.4
|
Fourth
Amendment to Stock Purchase Agreement, dated as of August 6, 2007, by and
among Pure Earth Inc. and Casie Ecology Oil Salvage, Inc., Rezultz,
Incorporated, MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth
Recycling (NJ), Inc.), Rex Mouser, Brian Horne and Gregory W. Call
(1)
|
|
2.8.5*
|
Letter,
dated December 21, 2007, from Pure Earth, Inc. to Gregory W. Call
regarding Final Purchase Price with respect to the Stock Purchase
Agreement, dated as of February 13, 2007, among Pure Earth, Inc., Casie
Ecology Oil Salvage, Inc., MidAtlantic Recycling Technologies, Inc. (n/k/a
Pure Earth Recycling (NJ), Inc.), Rezultz, Incorporated, Rex Mouser, Brian
Horne and Gregory W. Call, as amended (1)
|
|
2.8.5(a)
|
Letter,
dated January 7, 2008, from Pure Earth, Inc. to Gregory W. Call, dated
December 21, 2007 (1)
|
|
2.8.6
|
Joinder
Agreement, dated March 21, 2007, of Rex Mouser to the Stock Purchase
Agreement by and among Pure Earth, Inc., Casie Ecology Oil Salvage, Inc.,
MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth Recycling (NJ),
Inc.), Rezultz, Incorporated, Rex Mouser, Brian Horne and Gregory W. Call
(1)
|
|
2.8.7
|
Joinder
Agreement, dated May 30, 2007, of Brian Horne to the Stock Purchase
Agreement by and among Pure Earth, Inc., Casie Ecology Oil Salvage, Inc.,
MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth Recycling (NJ),
Inc.), Rezultz, Incorporated, Rex Mouser and Gregory W. Call
(1)
|
E-1
Exhibit
No.
|
Description
|
|
2.9*
|
Asset
Purchase Agreement, dated November 20, 2007, by and among PEI Disposal
Group, Inc., Richard Rivkin, Soil Disposal Group, Inc., Aaron
Environmental Group, Inc., Stephen F. Shapiro, Jeffrey Berger and James
Case (1)
|
|
2.10*
|
Asset
Purchase Agreement, dated April 1, 2008, by and among Nycon, Inc., Robert
Cruso, Frank Gencarelli, New Nycon, Inc. and Paul Bracegirdle
(1)
|
|
2.10.1
|
Amendment
to Asset Purchase Agreement, dated March 9, 2009, by and among New Nycon,
Inc., Robert Cruso and Frank Gencarelli (8)
|
|
2.10.2
|
Amendment
to Asset Purchase Agreement, dated December 10, 2009, by and among New
Nycon, Inc., Robert Cruso and Frank Gencarelli (8)
|
|
3.1
|
Second
Amended and Restated Certificate of Incorporation of Pure Earth, Inc., as
amended (2) (3) (4)
|
|
3.2
|
Second
Amended and Restated Bylaws of Pure Earth, Inc. (2) (3)
|
|
4.1
|
Specimen
Common Stock Certificate (1)
|
|
4.2
|
Specimen
Series B Preferred Stock Certificate (1)
|
|
4.3
|
Form
of Common Stock Purchase Warrant issued to DD Growth Premium pursuant to
the Securities Purchase Agreement, dated as of June 30, 2006
(1)
|
|
4.4
|
Form
of Registration Rights Agreement, dated June 30, 2006, by and between Pure
Earth, Inc. and DD Growth Premium (1)
|
|
4.5
|
Form
of Common Stock Purchase Warrant issued to Charles Hallinan and Black
Creek Capital Corp. pursuant to the Subscription Agreement, dated as of
May 22, 2007 (1)
|
|
4.6
|
Debenture
Redemption Agreement, dated as of August 17, 2007, by and among Pure
Earth, Inc. and Dynamic Decisions Strategic Opportunities
(1)
|
|
4.6.1
|
First
Amendment to Debenture Redemption Agreement, dated as of October 2, 2007,
by and among Pure Earth, Inc. and Dynamic Decisions Strategic
Opportunities (1)
|
|
4.7
|
Stock
Purchase Agreement, dated August 17, 2007, by and among Dynamic Decisions
Strategic Opportunities and Pure Earth, Inc. (1)
|
|
4.7.1
|
Joinder
Agreement to the Stock Purchase Agreement by and among Dynamic Decisions
Strategic Opportunities and Pure Earth, Inc., dated as of September 18,
2007, by Kim C. Tucker Living Trust (1)
|
|
4.7.2**
|
Joinder
Agreement to the Stock Purchase Agreement by and among Dynamic Decisions
Strategic Opportunities and Pure Earth, Inc., dated as of August 30, 2007,
by Brent Kopenhaver and Emilie Kopenhaver (1)
|
|
4.7.3**
|
Joinder
Agreement to the Stock Purchase Agreement by and among Dynamic Decisions
Strategic Opportunities and Pure Earth, Inc., dated as of August 30, 2007,
by Mark Alsentzer (1)
|
|
4.7.4**
|
Joinder
Agreement to the Stock Purchase Agreement by and among Dynamic Decisions
Strategic Opportunities and Pure Earth, Inc., dated as of September 20,
2007, by Charles Hallinan (1)
|
|
4.8
|
Investment
Agreement, dated as of March 4, 2008, among Pure Earth, Inc. and Fidus
Mezzanine Capital, L.P. (1)
|
|
4.8.1
|
Letter,
dated August 18, 2009, from Pure Earth, Inc. to Fidus Mezzanine Capital,
L.P. (5)
|
|
4.8.2
|
Letter,
dated November 30, 2009, from Pure Earth, Inc. to Fidus Mezzanine Capital,
L.P. (4)
|
|
4.9
|
Warrant,
dated March 4, 2008, to purchase Common Stock of Pure Earth, Inc. issued
to Fidus Mezzanine Capital, L.P. (1)
|
|
4.10
|
Registration
Rights Agreement, dated as of March 4, 2008, between Pure Earth, Inc. and
certain holders (1)
|
|
4.11**
|
Securityholders
Agreement, dated as of March 4, 2008, by and among Pure Earth, Inc., Brent
Kopenhaver, Mark Alsentzer, Fidus Mezzanine Capital, L.P. and holders of
the Warrants and Warrant Shares, as defined therein (1)
|
|
4.12
|
Guaranty
Agreement, dated as of March 4, 2008, by certain subsidiaries of Pure
Earth, Inc. in favor of Fidus Mezzanine Capital, L.P. and any other
Investors party thereto (1)
|
|
4.13
|
Investment
Agreement, effective June 29, 2008, by and among Pure Earth, Inc., Black
Creek Capital Corp. and Charles M. Hallinan
(3)
|
E-2
Exhibit
No.
|
Description
|
|
4.14
|
Form
of Subscription Agreement with respect to Series C Convertible Preferred
Stock (4)
|
|
4.15
|
Specimen
Series C Convertible Preferred Stock Certificate (4)
|
|
4.16
|
Form
of Registration Rights Agreement with respect to the Series C Convertible
Preferred Stock Offering (4)
|
|
4.17
|
Letter
from Pure Earth, Inc. to Fidus Mezzanine Capital, L.P., dated November 24,
2009, regarding mandatory conversion right of Series C Convertible
Preferred Stock (4)
|
|
10.1**
|
Employment
Agreement, dated as of June 1, 2008, by and between Pure Earth, Inc. and
Mark Alsentzer (1)
|
|
10.2**
|
Employment
Agreement, dated as of June 1, 2008, by and between Pure Earth, Inc. and
Brent Kopenhaver (1)
|
|
10.3**
|
Pure
Earth, Inc. 2007 Stock Incentive Plan (1)
|
|
10.4**
|
Form
of Restricted Stock Agreement for awards under the Pure Earth, Inc. 2007
Stock Incentive Plan (1)
|
|
10.5
|
Credit
and Security Agreement, dated as of October 24, 2006, between Pure Earth,
Inc., South Jersey Development, Inc., American Transportation &
Disposal Systems, Ltd., Juda Construction, Ltd. and Wells Fargo Bank,
National Association (1)
|
|
10.5.1
|
First
Amendment to Credit and Security Agreement, dated December 29, 2006, by
and between Pure Earth, Inc., South Jersey Development, Inc., American
Transportation & Disposal Systems, Ltd., Juda Construction, Ltd. and
Wells Fargo Bank, National Association (1)
|
|
10.5.2
|
Second
Amendment to Credit and Security Agreement and Waiver of Defaults, dated
May 16, 2007, by and between Pure Earth, Inc., Pure Earth Transportation
and Disposal, Inc., Pure Earth Materials, Inc., Juda Construction, Ltd.
and Wells Fargo Bank, National Association (1)
|
|
10.5.3
|
Third
Amendment to Credit and Security Agreement, dated November 13, 2007, by
and between Pure Earth, Inc., Pure Earth Transportation and Disposal,
Inc., Pure Earth Materials, Inc., Juda Construction, Ltd. and Wells Fargo
Bank, National Association (1)
|
|
10.5.4
|
Fourth
Amendment to Credit and Security Agreement, effective April 28, 2008, by
and between Pure Earth, Inc., Pure Earth Transportation & Disposal,
Inc., Pure Earth Materials, Inc., Juda Construction, Ltd. and Wells Fargo
Bank, National Association (3)
|
|
10.5.5
|
Fifth
Amendment to Credit and Security Agreement, portions effective as of
October 21, 2008 and March 13, 2009, by and among Pure Earth, Inc., each
of its subsidiaries, and Wells Fargo Bank, National Association
(6)
|
|
10.5.6
|
Sixth
Amendment to Credit and Security Agreement, dated August 19, 2009 and
effective as of June 30, 2009, by and among Pure Earth, Inc., each of its
subsidiaries, and Wells Fargo Bank, National Association
(5)
|
|
10.5.7
|
Seventh
Amendment to Credit and Security Agreement, dated October 23, 2009, by and
among Pure Earth, Inc., each of its subsidiaries, and Wells Fargo Bank,
National Association (5)
|
|
10.6
|
Sales
Representative Agreement, dated November 20, 2007, by and between PEI
Disposal Group, Inc., Soil Disposal Group, Inc., Richard Rivkin, Stephen
Shapiro, James Case, Jeffrey Berger and Aaron Environmental Group, Inc.
(1)
|
|
10.7
|
Form
of Confidentiality, Non-Competition and Non-Solicitation Agreement, dated
November 20, 2007, by and among Soil Disposal Group, Inc., PEI Disposal
Group, Inc., Pure Earth, Inc., any and all subsidiaries of PEI Disposal
Group, Inc. and Pure Earth, Inc., and certain employees of Soil Disposal
Group, Inc. signatory thereto (1)
|
|
10.8
|
Commercial
Lease, dated October 26, 2007, between Red Rock Land Development, LLC and
Pure Earth Materials (NJ) Inc.
(1)
|
|
10.8.1
|
Memorandum
of Understanding, dated September 25, 2008, between Red Rock Land
Development, LLC and Pure Earth Materials (NJ) Inc., amending Commercial
Lease dated October 26, 2007 (7)
|
|
10.9
|
Subordinated
Promissory Note, dated November 15, 2007, by Casie Ecology Oil Salvage,
Inc., MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth Recycling
(NJ), Inc.) and Rezultz, Incorporated in the principal amount of
$1,000,000 in favor of Gregory W. Call
(1)
|
E-3
Exhibit
No.
|
Description
|
|
10.10
|
Promissory
Note, dated November 20, 2007, by PEI Disposal Group, Inc., as maker, in
the principal amount of $640,000, in favor of Soil Disposal Group,
Inc.
(1)
|
|
10.11
|
Promissory
Note, dated November 28, 2007, by Pure Earth, Inc., Juda Construction,
Ltd. and Pure Earth Materials, Inc., as makers, in the principal amount of
$2,265,000, in favor of CoActiv Capital Partners LLC
(1)
|
|
10.11.1
|
Loan Restructure Agreement, dated
December 7, 2009, by and between CoActiv Capital Partners LLC and Pure
Earth, Inc., Pure Earth Materials, Inc., and Juda Construction, Ltd. as
co-borrowers (8)
|
|
10.12
|
Exclusive
License, dated April 30, 2008, by and between New Nycon, Inc. and Paul E.
Bracegirdle (1)
|
|
10.13
|
Term
Loan Agreement, dated November 12, 2008, by and among Casie Ecology Oil
Salvage, Inc., MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth
Recycling (NJ), Inc.) and Rezultz, Incorporated and Susquehanna Bank
(6)
|
|
10.13.1
|
First Amendment to Term Loan
Agreement, dated November 16, 2009, by and among Pure Earth Treatment
(NJ), Inc. (f/k/a Casie Ecology Oil Salvage, Inc.), Pure Earth Recycling
(NJ), Inc. (f/k/a MidAtlantic Recycling Technologies, Inc.), Rezultz,
Incorporated and Susquehanna Bank (8)
|
|
10.14
|
Guaranty, dated November 12, 2008,
of Pure Earth, Inc. in favor of Susquehanna Bank
(6)
|
|
10.14.1
|
First Amendment to Guaranty
Agreement, dated November 16, 2009, of Pure Earth, Inc., in favor of
Susquehanna Bank
(8)
|
|
10.14.2
|
ISDA® Master Agreement, dated
November 12, 2008, by and among Susquehanna Bank, Casie Ecology Oil
Salvage, Inc., MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth
Recycling (NJ), Inc.) and Rezultz, Incorporated
(6)
|
|
10.14.3
|
Amendment to ISDA® Master
Agreement, dated November 13, 2009, by and among Susquehanna Bank, Pure
Earth Treatment (NJ), Inc. (f/k/a Casie Ecology Oil Salvage, Inc.), Pure
Earth Recycling (NJ), Inc. (f/k/a MidAtlantic Recycling Technologies,
Inc.) and Rezultz,
Incorporated (8)
|
|
10.14.4
|
Schedule to the Master Agreement,
dated November 12, 2008, by and among Susquehanna Bank, Casie Ecology Oil
Salvage, Inc., MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth
Recycling (NJ), Inc.) and Rezultz, Incorporated
(6)
|
|
10.14.5
|
Confirmation, dated November 12,
2008, by and among Susquehanna Bank, Casie Ecology Oil Salvage, Inc.,
MidAtlantic Recycling Technologies, Inc. (n/k/a Pure Earth Recycling (NJ),
Inc.) and Rezultz, Incorporated (6)
|
|
10.14.6
|
Amendment to Confirmation, dated
November 13, 2009, by and among Susquehanna Bank, Pure Earth Treatment
(NJ), Inc. (f/k/a Casie Ecology Oil Salvage, Inc.), Pure Earth Recycling
(NJ), Inc. (f/k/a MidAtlantic Recycling Technologies, Inc.) and Rezultz,
Incorporated
(8)
|
|
10.14.7
|
Term Loan Note, dated November 12,
2008, issued by Casie Ecology Oil Salvage, Inc. (n/k/a Pure Earth
Treatment (NJ), Inc), MidAtlantic Recycling Technologies, Inc. (n/k/a Pure
Earth Recycling (NJ), Inc.), and Rezultz, Incorporated, as borrowers, in
favor of Susequehanna Bank, as payee (8)
|
|
10.14.8
|
Amendment to Term Loan Note, dated
November 16, 2009, issued by Pure Earth Treatment (NJ), Inc. (f/k/a Casie
Ecology Oil Salvage, Inc.), Pure Earth Recycling (NJ), Inc. (f/k/a
MidAtlantic Recycling Technologies, Inc.) and Rezultz, Incorporated, as
borrowers, in favor of Susequehanna Bank, as payee (8)
|
|
10.15**
|
Letter dated June 1, 2009, between
Pure Earth, Inc. and Mark Alsentzer (8)
|
|
10.15.1**
|
Letter dated June 1, 2009, between
Pure Earth, Inc. and Brent Kopenhaver (8)
|
|
10.15.2**
|
Letter dated June 1, 2009, between
Pure Earth, Inc. and Joseph T. Kotrosits (8)
|
|
21.1
|
Subsidiaries
of the Registrant (8)
|
|
31.1
|
Certification
of Chief Executive Officer pursuant to Rule 13a-14(a) promulgated under
the Securities Exchange Act of 1934, as amended (the “Exchange
Act”)
|
|
31.2
|
Certification
of Chief Financial Officer pursuant to Rule 13a-14(a) promulgated under
the Securities Exchange Act of 1934, as
amended
|
E-4
|
*
|
The
schedules to this agreement have been omitted in accordance with the rules
of the SEC. A list of omitted schedules has been included in
this exhibit and will be provided supplementally to the SEC upon
request.
|
|
**
|
Management
contract or compensatory plan or
arrangement.
|
|
(1)
|
Previously
filed as an exhibit to our registration statement on Form 10 (File No.
0-53287), as filed with the SEC on June 20,
2008.
|
|
(2)
|
Included
is the revised version of this exhibit, redlined to show the new
amendments. The redlined version is being provided pursuant to
SEC staff Compliance & Disclosure Interpretation
246.01.
|
|
(3)
|
Previously
filed as an exhibit to Pre-Effective Amendment No. 1 to our registration
statement on Form 10/A (File No. 0-53287), as filed with the SEC on August
8, 2008.
|
|
(4)
|
Previously
filed as an exhibit to our Current Report on Form 8-K dated November 30,
2009 (File No. 0-53287), as filed with the SEC on December 3,
2009.
|
|
(5)
|
Previously
filed as an exhibit to our Quarterly Report on Form 10-Q for the quarter
ended September 30, 2009 (File No. 0-53287), as filed with the SEC on
November 16, 2009.
|
|
(6)
|
Previously
filed as an exhibit to our Annual Report on Form 10-K for the year ended
December 31, 2008 (File No. 0-53287), as filed with the SEC on March 31,
2009.
|
|
(7)
|
Previously
filed as an exhibit to Post-Effective Amendment No. 2 to our registration
statement on Form 10/A (File No. 0-53287), as filed with the SEC on
November 4, 2008.
|
|
(8)
|
Previously
filed as an exhibit to the Original Filing (File No. 0-53287), as filed
with the SEC on April 15, 2010.
|
E-5