Ingram Micro 2007 Annual Report Download - page 39

Download and view the complete annual report

Please find page 39 of the 2007 Ingram Micro 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 86

  • 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

Mr. Monié received a $2 million relocation bonus. Of this amount, $1 million is subject to a 3-year “claw back
provision” requiring Mr. Monié to return such amount to the Company should he leave the Company for any
reason other than death or disability. In addition, $400,000 of the $1 million subject to the “claw back
provision” was to be returned to the Company if Mr. Monié did not purchase a home within 12 months of his
transfer that is within driving commuting distance of the Company’s headquarters in Santa Ana, California;
Mr. Monié however has satisfied this condition. Further, Mr. Monié is required to repay to the Company any
relocation expenses paid by the Company related to his transfer should he leave the Company during the 3-year
“claw back period” other than for death or disability.
(3) Stock Awards reflect performance shares awarded on January 3, 2007 and January 3, 2006. Compensation
expense is recognized over the 3-year performance measurement period in accordance with FAS 123R, based
on the estimated achievement levels and the grant date fair value of the stock of $20.70 and $19.55 per share
for the 2007 EIP Program and the 2006 EIP Program, respectively. Mr. Monié was granted additional
performance shares on August 1, 2007 as a result of his promotion to President and Chief Operating Officer.
Compensation expense based on the grant-date fair value of the stock of $20.21 per share will be recognized
for these additional shares over the remaining performance periods for the 2007 EIP Program and 2006 EIP
Program.
Stock options were awarded in 2007 on January 3, 2007 and in 2006 on January 3, 2006 and July 3, 2006 with
an exercise price equal to the closing price of Ingram Micro shares as reported on the NYSE on the date of
grant. The value of the performance shares and stock options reported under the “Stock Awards” and “Option
Awards” headings above, respectively, represents the dollar amount recognized for financial statement
reporting purposes with respect to fiscal years 2007 and 2006, respectively, in accordance with FAS 123R,
disregarding estimated forfeitures related to service-based vesting conditions. The assumptions and meth-
odology used to determine such amounts are set forth in Notes 2 and 11 to our Notes to Consolidated Financial
Statements included in our Form 10-K for the year ended December 29, 2007and in Notes 2 and 12 to our
Notes to Consolidated Financial Statements included in our Form 10-K for the year ended December 30, 2006,
respectively.
Messrs. Koppen and Maquet were deemed eligible for retirement under the terms of the 2007 stock award
agreements. The retirement provisions entitle eligible participants to become vested in these awards over a
twelve-month service period. Accordingly, compensation expense for all 2007 grants of stock options and
performance shares was recognized in fiscal year 2007.
(4) Non-Equity Incentive Plan Compensation — For fiscal year 2007, includes the earnings for both the 2007 Annual
Executive Incentive Award Program (the “2007 EIAP”) and the 2005-2007 Cash LTIP award paid in March 2008.
The amounts of such 2007 EIAP payments and 2005 Cash LTIP payments were as follows: Mr. Spierkel, $844,800
and $554,995, respectively; Mr. Humes, $336,336 and $276,291, respectively; Mr. Monié $686,863 and $367,608,
respectively; Mr. Murai, $665,280 and $554,995, respectively; Mr. Koppen, $351,866 and $286,020, respectively;
and Mr. Maquet, $384,447 and $276,205, respectively. See note 1 above for exchange rate used to calculate the
2007 EIAP and 2005 Cash LTIP payments for Mr. Monié and Mr. Maquet. See “Compensation Discussion and
Analysis — Elements of Compensation — Equity-Based Long-Term Incentive Award Programs” for further
information on payments under these programs.
Fiscal year 2006 includes the earnings for both the 2006 Annual Executive Incentive Award Program (the
“2006 EIAP”) and the June 2005-2006 Cash LTIP award paid in March and April 2007, respectively. The
amounts of such 2006 EIAP payments and June 2005 LTIP payments were as follows: Mr. Spierkel, $708,271
and $369,053, respectively; Mr. Humes, $302,140 and $147,369, respectively; Mr. Monié, $425,487 and
$221,682, respectively, Mr. Murai, $573,362 and $369,053, respectively; Mr. Koppen, $206,505 and
$198,199, respectively; and Mr. Maquet, $333,904 and $148,811, respectively. See note 1 above for exchange
rate used to calculate the 2006 EIAP and June 2005 LTIP payments for Mr. Monié and Mr. Maquet. See
“Compensation Discussion and Analysis Elements of Compensation Long-Term Incentives” for further
information on payout under the June 2005 Cash LTIP program.
(5) Change in Pension Value and Non-Qualified Deferred Compensation Earnings — For fiscal year 2007,
Mr. Koppen earned a return of 10%, compounded daily, on his deferred earnings of his Retention Agreement
36