ALLIANCE MEDIA HOLDINGS INC. NOTICE OF AN ANNUAL MEETING OF STOCKHOLDERS

Similar documents
Cambium Learning Group, Inc Dallas Parkway, Suite 400 Dallas, Texas (888)

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS

NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on December 29, 2013

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

KEWEENAW LAND ASSOCIATION, LIMITED

ARES DYNAMIC CREDIT ALLOCATION FUND, INC.

SEADRILL LIMITED NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 23, 2016

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong

FRONTLINE LTD NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 22, 2017

March 3, Dear Fellow Shareholder:

19917 Seventh Avenue NE, Suite 101 Poulsbo, Washington May 25, 2017 ANNUAL MEETING OF SHAREHOLDERS PROXY STATEMENT

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS

March 6, Dear Fellow Shareholder:

WMIH CORP. 800 Fifth Avenue, Suite 4100 Seattle, Washington 98104

VIRTU FINANCIAL, INC.

NORTH ATLANTIC DRILLING LTD. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 23, 2016

COLE REAL ESTATE INCOME STRATEGY (DAILY NAV), INC East Camelback Road, Suite 1100 Phoenix, Arizona Sincerely,

CITIZENS FIRST CORPORATION 1065 Ashley Street, Suite 150 Bowling Green, Kentucky April 11, 2011

HACKENSACK WATER COMPANY NOTICE OF ANNUAL MEETING OF STOCKHOLDERS MAY 11, 1981

LICT CORPORATION. 401 Theodore Fremd Avenue Rye, New York (914) NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 26, 2009

1943 ISAAC NEWTON SQUARE SUITE 100 RESTON, VIRGINIA NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To be held May 21, 2019

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To be held Monday, August 27, 2018 at 3:00 P.M. Hawaii Standard Time

By Order of the Board of Directors,

Stifel Financial Corp. One Financial Plaza 501 North Broadway St. Louis, Missouri

August 8, Dear Shareholder,

SAPIENS INTERNATIONAL CORPORATION N.V. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To be held on December 18, 2014

Notice of 2016 Annual Meeting and Proxy Statement

We appreciate your continued support of our company and look forward to seeing you at the Annual Meeting. Sincerely,

410 W. Francis Street, Williamsburg, Virginia 23185

JG SUMMIT HOLDINGS, INC.

One Williams Center Tulsa, Oklahoma Sincerely,

THE GOLDMAN SACHS GROUP, INC.

One Corporate Center Rye, NY Tel. (914) Fax (914)

STEALTHGAS INC. 331 Kifissias Avenue Erithrea Athens, Greece

AGENDA. 3. Increase of the size of the Board from 9 to 11 members;

1590 Reed Road Pennington, NJ USA Tel: Fax:

LOCO HONG KONG HOLDINGS LIMITED. (i) RESIGNATION OF CEO, AUTHORISED REPRESENTATIVE AND RE-DESIGNATION AS NON-EXECUTIVE DIRECTOR

Check Point Software Technologies Ltd. (Translation of Registrant s name into English)

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

Notice of 2017 Annual Meeting and Proxy Statement

March 1, Dear Fellow Shareholder:

ERIN ENERGY CORPORATION (Exact name of registrant as specified in its charter)

SEADRILL LIMITED NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 18, 2015

BRUKER CORP FORM 8-K. (Current report filing) Filed 06/07/12 for the Period Ending 06/04/12

DOLLAR TREE STORES, INC.

THE GOLDMAN SACHS GROUP, INC.

THE DELTONA CORPORATION

April 4, Dear Shareholder:

Student Bar Association Constitution Thomas Jefferson School of Law (TJSL)

To be held on August 20, 2018

2006 ANNUAL SHAREHOLDER MEETING April 27, 2006

EPIQ SYSTEMS INC FORM 8-K. (Current report filing) Filed 08/12/14 for the Period Ending 08/11/14

LIGAND PHARMACEUTICALS INCORPORATED (Exact Name of Registrant as Specified in Its Charter)

ANNUAL SHAREHOLDERS MEETING

FORM 6-K SECURITIES AND EXCHANGE COMMISSION. Washington, D.C Report of Foreign Issuer. Pursuant To Rule 13a-16 Or 15d-16

PRIVATE BANCORP OF AMERICA, INC.

PANHANDLE OIL AND GAS INC.

TEXTRON INC. Corporate Governance Guidelines and Policies. (revised July 25, 2017)

US GEOTHERMAL INC FORM 8-K. (Current report filing) Filed 09/15/11 for the Period Ending 09/15/11

UNIVEST CORPORATION OF PENNSYLVANIA (Exact name of registrant as specified in its charter)

NOTICE OF 2001 ANNUAL MEETING AND PROXY STATEMENT YOUR VOTE IS IMPORTANT!

BLACKSTONE GROUP L.P.

Focus Media Holding Limited Notice of 2007 Annual General Meeting of Shareholders To Be Held on December 27, 2007

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Form 8-K BMC STOCK HOLDINGS, INC.

CHECK POINT SOFTWARE TECHNOLOGIES LTD. 5 Ha'solelim Street Tel Aviv, Israel PROXY STATEMENT. ANNUAL GENERAL MEETING OF SHAREHOLDERS June 25, 2013

NOTICE OF THE 89TH ANNUAL GENERAL MEETING OF SHAREHOLDERS

NEWMONT MINING CORP /DE/

Nomination and Election of Directors

SANTANDER CONSUMER USA HOLDINGS INC.

The Proxy Statement and Annual Report to Shareholders are available at

J.Crew Group, Inc. (Exact name of registrant as specified in its charter)

NOTICE OF CONVOCATION OF THE 79TH ANNUAL GENERAL MEETING OF SHAREHOLDERS

NOTICE OF THE 53RD ANNUAL GENERAL MEETING OF SHAREHOLDERS

UNITED CONTINENTAL HOLDINGS, INC. (Exact name of registrant as specified in its charter)

Notice of 1998 Annual Meeting and Proxy Statement

Siebert Financial Corp. (Exact name of registrant as specified in its charter)

Election Notice. Upcoming FINRA Board of Governors Election. April 27, Petitions for Candidacy Due: June 11, 2015.

THE GOLDMAN SACHS GROUP, INC.

THE PROGRESSIVE CORPORATION (Exact name of registrant as specified in its charter)

AXALTA COATING SYSTEMS LTD.

ULTA SALON, COSMETICS & FRAGRANCE, INC. (Exact Name of Registrant as Specified in its Charter)

May 16, April 26, Dear Shareholder:

Check Point Software Technologies Ltd. (Translation of Registrant s name into English)

FORM 6 K NICE SYSTEMS LTD NICE. Filed: October 22, 2003 (period: October 22, 2003)

NOTICE OF THE 57TH ANNUAL MEETING OF SHAREHOLDERS

THE GOLDMAN SACHS GROUP, INC.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K

THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

CLEAN ENERGY FUELS CORP. Filed by PICKENS BOONE

FORM 8-K. RISE RESOURCES INC. (Exact Name of Registrant as Specified in Charter)

NAVISTAR INTERNATIONAL CORP

IAC/INTERACTIVECORP Filed by GOLDMAN SACHS ASSET MANAGEMENT LP

LAW ENFORCEMENT ASSOCIATES CORP

Notice of the 109th Annual General Meeting of Shareholders

Action: Notice of an application for an order under sections 6(c), 12(d)(1)(J), and 57(c) of the

BLUEKNIGHT ENERGY PARTNERS, L.P.

Transcription:

ALLIANCE MEDIA HOLDINGS INC. NOTICE OF AN ANNUAL MEETING OF STOCKHOLDERS Notice is hereby given that the Annual Meeting of Stockholders of Alliance Media Holdings Inc. (the "Company") will be held at the Hilton New York Fashion District Hotel, 152 West 26 th Street, New York, New York, at 10:00 A.M. on April 30, 2018 for the following purposes as set forth in the accompanying Proxy Statement: 1. To elect six directors to serve for the term set forth in the accompanying proxy statement; 2. To ratify the selection and appointment by the Company's Board of s of Mayer Hoffman McCann CPAs, independent auditors, as auditors for the Company for the year ending June 30, 2018; 3. To transact such other business as may properly come before the meeting or any adjournments thereof. Holders of record of the Company's common stock and the Company s Series A convertible nonredeemable preferred stock at the close of business on March 20, 2018 will be entitled to vote at the meeting. By Order of the Board of s STEPHEN AGRESS, Secretary Dated: March 23, 2018 1

ALLIANCE MEDIA HOLDINGS INC. 127 West 26 th Street Suite 904 New York, New York 10001 ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON APRIL 30, 2018 PROXY STATEMENT This Proxy Statement is furnished in connection with the solicitation by the Board of s of proxies to be voted at the Annual Meeting of Stockholders of Alliance Media Holdings Inc. (the Company ) to be held at the Hilton New York Fashion District Hotel, 152 West 26 th Street, New York, New York at 10:00 A.M. on April 30, 2018, and at any adjournments thereof. The shares represented by proxies that are received in the enclosed form and properly filled out will be voted in accordance with the specifications made thereon. In the absence of specific instructions, proxies will be voted in accordance with the recommendations made herein with respect to the proposals described in this Proxy Statement. This Proxy Statement and the accompanying materials are being mailed on or about March 23, 2018. Record Date Stockholders of record at the close of business on March 20, 2018, are entitled to notice of and to vote at the Annual Meeting or any adjournments thereof ( Record Date ). As of the Record Date there were issued and outstanding 44,184,195 shares of common stock and 53 shares of Series A convertible non redeemable preferred stock (the Series A Preferred Shares ) convertible in the aggregate into 844 shares of common stock, for a total voting power of 44,185,039 shares. Each share of common stock entitles the holder thereof to one vote on each matter that may come before a meeting of the stockholders. Each Series A Preferred Share is convertible into 15.91 shares of common stock and votes with the common stock as one class on an as converted basis. Quorum The presence at the meeting, in person or represented by proxy, of a majority of the outstanding shares entitled to vote at the meeting will constitute a quorum for the transaction of business. If a share is deemed present at the meeting for any matter, it will be deemed present for all matters. Proxies submitted which contain abstentions or broker non-votes will be deemed present at the meeting in determining the presence of a quorum. Right to Revoke Proxies Proxies may be revoked by stockholders by written notice received by the Secretary of the Company at the address set forth above, at any time prior to the exercise thereof. 2

PROPOSAL 1 ELECTION OF DIRECTORS It is the intention of the persons named in the enclosed form of proxy, unless such proxy specifies otherwise, to nominate and to vote the shares represented by such proxy for the election of the nominees listed below to hold office until the next Annual Meeting of Stockholders and until their respective successors shall have been duly elected and qualified. The Company has no reason to believe that any of the nominees will become unavailable to serve as directors for any reason before the Annual Meeting. However, in the event that any of them shall become unavailable, the person designated as proxy reserves the right to substitute another person of his/her choice when voting at the Annual Meeting. Certain information regarding each nominee is set forth in the table and text below. The directors serve for a term of one year and until their successors are duly elected and qualified. All of the nominees are currently serving as directors. The name of each nominee for election as director and his or her present position(s) with the Company and other principal affiliations are set forth below. NAME Jay Gelman James Corfman Steven H. Nathan Humbert B. Powell, III Paul Sachs Thomas Vitiello POSITION HELD WITH THE COMPANY Chief Executive Officer, Chairman of the Board of s and Assistant Secretary JAY GELMAN Jay Gelman in 1989 co-founded L & J Marketing, Inc. d/b/a Alliance Distributors, a regional video game software and hardware distributor based in College Point, NY. He served as President, until December of 1997 when Alliance was sold to Take Two Interactive Software, Inc. From 1998 until 2003, Mr. Gelman was employed by Track Data Corporation (NASDAQ: TRAC) where he served as a director and as Executive Vice President. In 2003, Mr. Gelman co-founded Alliance Partners (name later changed to AllianceCorner Distributors Inc.), and served as its President and Chief Executive Officer. Since the acquisition by the Company of AllianceCorner Distributors Inc. on June 29, 2004, Mr. Gelman has served as Chief Executive Officer of the Company and is also currently the Chairman of the Board of s. JAMES CORFMAN James Corfman is currently CEO and President of Corfman Capital, and serves on the Board of s of Centiv Inc. He previously served as a partner at Volpe Welty and Co, Solomon Brothers and E.F. Hutton. 3

STEVEN H. NATHAN Steven H. Nathan has since 1997 served as President of Progressive Planning, Inc. a tax and financial consulting firm in Jericho, New York. From 1993 through 1997 he was Vice President and Chief Financial Officer of L & J Marketing, Inc. d/b/a Alliance Distributors, a regional video game software and hardware distributor based in College Point, New York. He held similar positions from 1984 to 1993 with Wren/AP Distributors. HUMBERT B. POWELL, III Humbert B. Powell, III was a Managing at Wunderlich Securities through 2017. Prior to joining Wunderlich Securities, Mr. Powell was a Managing at Sanders Morris Harris, an investment banking firm headquartered in Houston, Texas. Mr. Powell served as Chairman of Marleau, Lemire USA and Vice Chairman of Marleau, Lemire Securities, Inc. during the years 1994-1996. Prior to his employment with Marleau, Lemire, he served as a Senior Managing of the Corporate Finance Department of Bear Stearns & Co., 1984-1994, with responsibilities for the investment banking effort both domestic and international. Prior to his employment with Bear Stearns in 1984, Mr. Powell served as a Senior Vice President and of E.F. Hutton & Co., where he was employed in various capacities for 18 years. He is also a director of several public and private companies and a trustee of Salem International University. PAUL SACHS Paul is a Principal and Chief Investment Officer at Aurum Options Strategies, with more than 15 years of industry experience. He has been a member of the world s premier metals market, the COMEX, since 1997 and is a frequent guest on several financial news networks including CNBC, Fox Business, BNN, among others. At Aurum, Paul is responsible for trade idea generation, execution and positional risk management. Prior to co-founding Aurum, Paul founded and managed Twin Brooks Trading, an exchange-designated market making operation in gold options (OG) on GLOBEX. At Twin Brooks, he successfully navigated various market cycles and fine-tuned a trading strategy that ultimately led to the formation of Aurum Options Strategies. Paul received his BBA in Finance from the University of Massachusetts at Amherst. THOMAS VITIELLO For more than five years, Thomas Vitiello has been the president of VIT Trading, Inc., a trader in precious metals. He graduated from NYU with a BS in Finance in 1985. THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR THE ELECTION OF THE DIRECTOR NOMINEES 4

PROPOSAL 2 RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS Subject to approval by the stockholders, the Board of s has appointed Mayer Hoffman McCann CPAs as the independent auditors to audit the financial statements of the Company for the fiscal year ending June 30, 2018. Mayer Hoffman McCann CPAs have served as the Company's auditors since July 2004. In the event that the stockholders fail to ratify this appointment, other independent auditors will be considered upon recommendation of the Audit Committee. Even if this appointment is ratified, our Board of s, in its discretion, may direct the appointment of a new independent accounting firm at any time during the year, if the Board believes that such a change would be in the best interest of the Company and its stockholders. THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR RATIFICATION OF THE APPOINTMENT OF MAYER HOFFMAN MCCANN CPAs AS INDEPENDENT AUDITORS VOTE REQUIRED Election of s. s will be elected at the meeting by a plurality of the votes cast by holders of common stock and Series A Preferred Shares. Ratification of the Appointment of Independent Auditors. The appointment of Mayer Hoffman McCann CPAs as independent auditors requires the affirmative vote of a majority of the shares present in person or represented by proxy at the meeting and entitled to vote on the matter. OTHER MATTERS Notice Required to Bring Business Before an Annual Meeting The Company s by-laws establish an advance notice procedure for stockholders to make nominations of candidates for election of director or to bring other business before an annual meeting. Under these procedures, a stockholder that proposes to nominate a candidate for director or propose other business at an annual meeting of stockholders, must give the Company written notice of such nomination or proposal not less than 60 days and not more than 90 days prior to the scheduled date of the meeting (or, if less than 70 days notice or prior public disclosure of the date of the meeting is given, then not later than the 15 th day following the earlier of (i) the date such notice was mailed or (ii) the day such public disclosure was made). Such notice must provide certain information as specified in our by-laws and must be received at our principal executive offices by the deadline specified above. 5

Other Matters If any other matters not described herein should properly come before the meeting for stockholder action, it is the intention of the persons named in the accompanying proxy to vote, or otherwise act, in respect thereof in accordance with the board of directors recommendations. PLEASE DATE, SIGN AND RETURN THE PROXY CARD AT YOUR EARLIEST CONVENIENCE IN THE ENCLOSED RETURN ENVELOPE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES. A PROMPT RETURN OF YOUR PROXY CARD WILL BE APPRECIATED AS IT WILL SAVE THE EXPENSE OF FURTHER MAILINGS. Dated: March 23, 2018 By Order of the Board of s Stephen Agress, Secretary 6