Avid 2014 Annual Report Download - page 105

Download and view the complete annual report

Please find page 105 of the 2014 Avid annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 108

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
  • 89
  • 90
  • 91
  • 92
  • 93
  • 94
  • 95
  • 96
  • 97
  • 98
  • 99
  • 100
  • 101
  • 102
  • 103
  • 104
  • 105
  • 106
  • 107
  • 108

#10.29 Form of ISO/NSO Agreement under the
Registrant’s 2014 Stock Incentive Plan X
#10.30 Separation Agreement dated February 6, 2013
between Registrant and Gary G. Greenfield 8-K/A February 12, 2013 000-21174
#10.31 Consulting and Separation Agreement dated April
22, 2013 between the Registrant and Kenneth A
Sexton
10-Q September 12, 2014 001-36254
#10.32 Amended and Restated Executive Employment
Agreement dated December 22, 2010 between the
Registrant and Christopher C. Gahagan
10-K March 14, 2011 000-21174
#10.33 Form of Executive Officer Employment Letter as
of January 1, 2012 10-K February 29, 2012 000-21174
#10.34 Summary of 2013 Annual Executive Incentive
Program 10-K September 12, 2014 001-36254
#10.35 Executive Employment Agreement dated February
11, 2013 between the Registrant and Louis
Hernandez, Jr.
8-K/A February 12, 2013 000-21174
#10.36 Amended and Restated Executive Employment
Agreement dated April 22, 2013 between the
Registrant and John Frederick
10-Q September 12, 2014 001-36254
#10.37 2013 Remediation Bonus Plan 8-K July 25, 2013 000-21174
#10.38 Summary of 2014 Annual Executive Incentive
Program 10-Q September 23, 2014 001-36254
21 Subsidiaries of the Registrant X
23.1 Consent of Deloitte & Touche LLP X
31.1 Certification of Principal Executive Officer
pursuant to Rules 13a-14 and 15d-14 under the
Securities Exchange Act of 1934, as adopted
pursuant to Section 302 of the Sarbanes-Oxley Act
of 2002
X
31.2 Certification of Principal Financial Officer
pursuant to Rules 13a-14 and 15d-14 under the
Securities Exchange Act of 1934, as adopted
pursuant to Section 302 of the Sarbanes-Oxley Act
of 2002
X
32.1 Certifications pursuant to 18 U.S.C. Section 1350,
as adopted pursuant to Section 906 of the
Sarbanes-Oxley Act of 2002
X
**100.INS XBRL Instance Document X
**100.SCH XBRL Taxonomy Extension Schema Document X
**100.CAL XBRL Taxonomy Calculation Linkbase Document X
**100.DEF XBRL Taxonomy Definition Linkbase Document X
**100.LAB XBRL Taxonomy Label Linkbase Document X
**100.PRE XBRL Taxonomy Presentation Linkbase
Document X
______________________________________
# Management contract or compensatory plan identified pursuant to Item 15(a)3.
*Effective date of Form S-1.
** Pursuant to Rule 406T of Regulation S-T, XBRL (Extensible Business Reporting Language) information is
deemed not filed or a part of a registration statement or prospectus for purposes of sections 11 or 12 of the
Securities Act of 1933, is deemed not filed for purposes of section 18 of the Securities Exchange Act of 1934 and
otherwise is not subject to liability under these sections.