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



Similar documents
MADISON STRATEGIC SECTOR PREMIUM FUND 550 SCIENCE DRIVE MADISON, WI NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JULY 31, 2015

UPDATE ON THE SEC S NEW PROXY DISCLOSURE ENHANCEMENTS HOLME ROBERTS & OWEN LLP

MADISON COVERED CALL & EQUITY STRATEGY FUND 550 SCIENCE DRIVE MADISON, WI NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JULY

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON DECEMBER 7, 2012

SUPPLEMENT TO PROXY STATEMENT

WESTMORELAND COAL COMPANY. (A Delaware Corporation) AMENDED AND RESTATED BYLAWS ARTICLE 1 OFFICES ARTICLE 2 MEETINGS OF STOCKHOLDERS

H. Michael Schwartz Chairman of the Board of Directors, President and Chief Executive Officer. Ladera Ranch, California September 22, 2014

STRATEGIC STORAGE TRUST II, INC.

Thank you for your continued support of Morgan Stanley. Very truly yours, John J. Mack Chairman and Chief Executive Officer

BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES

FRANKLIN CREDIT MANAGEMENT CORPORATION 101 Hudson Street Jersey City, New Jersey 07302

TIX CORPORATION Ventura Blvd., Suite 340 Studio City, California 91604

MINUTES OF THE ANNUAL MEETING OF SHAREHOLDERS. (Name of Company) The annual meeting of the Shareholders of the corporation was held at

April 9, Dear Fellow Stockholders:

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

MERGE HEALTHCARE INCORPORATED 350 North Orleans Street Chicago, Illinois September 11, Dear Stockholder:

STOCK BUILDING SUPPLY HOLDINGS, INC.

How To Be Successful

AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014)

ANCHOR FUNDING SERVICES, INC Johnston Road, Suite 210 Charlotte, NC (561)

SCHEDULE 14A (RULE 14A-101)

Microwave Filter Company, Inc Kinne Street East Syracuse, New York Notice of Annual Meeting of Shareholders

VIRTUS TOTAL RETURN FUND 101 Munson Street Greenfield, MA NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

LIVEDEAL, INC McLeod Drive, Suite 120 Las Vegas, Nevada (702)

UNITED COMMUNICATIONS PARTNERS, INC. NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON OCTOBER 30, 2015

ORACLE CORPORATION CORPORATE GOVERNANCE GUIDELINES (January 10, 2014)

Current Laws Related to Election and Removal of Directors

8510 Colonnade Center Drive Raleigh, North Carolina NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 13, 2014

Premiere Global Services, Inc Peachtree Road, NE The Terminus Building Suite 1000 Atlanta, Georgia April 24, 2014

MERGER PROPOSAL YOUR VOTE IS VERY IMPORTANT August 28, 2015

SAKER AVIATION SERVICES, INC. Downtown Manhattan Heliport 20 South Street Pier 6 East River New York, New York 10004

March 15, To Our Shareholders:

AUTHENTIDATE HOLDING CORP

ELECTRONICS FOR IMAGING, INC PROXY STATEMENT AND 2013 ANNUAL REPORT

ILLUMINA INC (ILMN) DEF 14A

SECURITIES & EXCHANGE COMMISSION EDGAR FILING PEDEVCO CORP. Form: DEFA14A. Date Filed:

MAXIM INTEGRATED PRODUCTS, INC PROXY STATEMENT & 2014 ANNUAL REPORT

Dynamic Energy Alliance Corporation Florida (State or other jurisdiction of incorporation or organization)

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

1844 Ferry Road Naperville, Illinois April 29, Ten Peachtree Place, NE Atlanta, Georgia 30309

AMENDED AND RESTATED BY-LAWS OF BATS EXCHANGE, INC. (a Delaware corporation) ARTICLE I Definitions

AMENDED AND RESTATED BYLAWS OF. TENET HEALTHCARE CORPORATION a Nevada corporation. As Amended and Restated Effective January 7, 2011 ARTICLE I OFFICES

GUIDED THERAPEUTICS INC

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION KIMBERLY-CLARK CORPORATION

AMENDED AND RESTATED BYLAWS OF BLACK WOMEN LAWYERS ASSOCIATION OF NORTHERN CALIFORNIA ARTICLE I: NAME AND STATEMENT OF PURPOSE

FORM DEF 14A. Och-Ziff Capital Management Group LLC - OZM. Filed: April 28, 2008 (period: May 27, 2008)

AMENDED BYLAWS OF CAPITAL OF TEXAS PUBLIC TELECOMMUNICATIONS COUNCIL. A NON-PROFIT CORPORATION

INVESTORS HERITAGE LIFE INSURANCE CO /KY/

WOODWARD INC. DIRECTOR GUIDELINES

10701 South River Front Parkway, Suite 300 South Jordan, Utah 84095

TIGERLOGIC CORPORATION 25A Technology Drive, Suite 100 Irvine, California 92618

AIR INDUSTRIES GROUP 360 Motor Parkway, Suite 100 Hauppauge, New York 11788

CONN'S, INC College Street Beaumont, Texas (409) NOTICE OF 2010 ANNUAL MEETING OF STOCKHOLDERS To Be Held May 25, 2010

Record Date: January 15, 2013 By Order of the Board of Directors, YOUR VOTE IS IMPORTANT!

AMENDED AND RESTATED BYLAWS TRIBUNE MEDIA COMPANY. (a Delaware corporation) (As amended and in effect as of September 10, 2014) ARTICLE I OFFICES

Bylaws of Citizens for Global Solutions, Inc. dba Citizens for Global Solutions Action Network

MERGER PROPOSAL YOUR VOTE IS VERY IMPORTANT

MERGE HEALTHCARE INCORPORATED 350 North Orleans Street Chicago, Illinois NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

NOTICE OF 2010 AND PROXY STATEMENT

How To Vote At The Annual Meeting Of Spine Injury Solutions, Inc.

ACUITY BRANDS, INC Peachtree Street, NE Suite 2400 Atlanta, Georgia NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

PDC Energy, Inc. Corporate Governance Guidelines

BY-LAWS OF CLEANTECH SOLUTIONS INTERNATIONAL, INC. (a Nevada Corporation) ARTICLE I OFFICES

FOSSIL, INC N. Greenville Avenue Richardson, Texas NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 25, 2005

DYADIC INTERNATIONAL, INC. 140 Intracoastal Pointe Drive, Suite 404 Jupiter, Florida

Proxy Statement and 2011 Annual Report to Stockholders

LETTER FROM OUR PRESIDENT

BYLAWS SOUTHWESTERN ENERGY COMPANY. (A Delaware Corporation) As Amended and Restated Effective November 9, 2015]

CONN S, INC Technology Forest Blvd. Suite 210 The Woodlands, Texas (936)

CMS ENERGY CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS MAY

ARTICLE I OFFICES ARTICLE II MEMBERS

21APR APR G.J. Hart President, Chief Executive Officer. April 11, 2008

HEALTH CARE REIT, INC. CORPORATE GOVERNANCE GUIDELINES

URIGEN PHARMACEUTICALS, INC.

GRAY TELEVISION, INC Peachtree Road, N.E. Atlanta, Georgia NOTICE OF ANNUAL MEETING OF SHAREHOLDERS May 14, 2003

JASON INDUSTRIES, INC. CORPORATE GOVERNANCE GUIDELINES

This page intentionally left blank.

The size and composition of the Board is to be determined from time to time by the Board itself in an effort to balance the following goals:

A. Craig Mason, Jr. Senior Vice President, General Counsel and Secretary

JABIL CIRCUIT INC FORM DEF 14A. (Proxy Statement (definitive)) Filed 12/15/11 for the Period Ending 01/26/12

FUNCTION (X) INC. (the "Company") CORPORATE GOVERNANCE GUIDELINES

SOUTHWESTERN ENERGY CO

HEARTLAND PAYMENT SYSTEMS, INC. 90 NASSAU STREET PRINCETON, NJ NOTICE OF 2010 ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON MAY 14, 2010

Letter to Shareholders

INTERACTIVE BROKERS GROUP, INC. One Pickwick Plaza Greenwich, Connecticut 06830

ARTICLE III Board of Directors

AGREE REALTY CORP FORM DEF 14A. (Proxy Statement (definitive)) Filed 03/25/15 for the Period Ending 05/04/15

JOINT PROXY STATEMENT/PROSPECTUS

PATRIOT NATIONAL BANCORP INC

ARENA PHARMACEUTICALS, INC.

ARCA BIOPHARMA, INC CirclePoint Road, Suite 140 Westminster, Colorado 80020

BYLAWS. OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE

AGREE REALTY CORP FORM PRE 14A. (Proxy Statement - Notice of Shareholders Meeting (preliminary)) Filed 03/12/15 for the Period Ending 03/12/15

AMENDED AND RESTATED BYLAWS INTUITIVE SURGICAL, INC. (A DELAWARE CORPORATION)

Oceaneering International, Inc. Corporate Governance Guidelines

AMENDED AND RESTATED BY-LAWS PALM BEACH ESTATE PLANNING COUNCIL, INC. (A Corporation Not For Profit) ADOPTED :, 2012.

KAISER ALUMINUM CORPORATION CORPORATE GOVERNANCE GUIDELINES

FIRST LANDMARK BANK 307 N. Marietta Parkway Marietta, Georgia (770) April 10, 2015

AMENDED AND RESTATED BYLAWS ORACLE CORPORATION

TIME WARNER CABLE INC. (TWC) 8-K. Current report filing Filed on 03/13/2009 Filed Period 03/12/2009

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 January 28, 2016 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, 2016; 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 Non Redeemable Preferred Stock at the close of business on December 15, 2015 will be entitled to vote at the meeting. By Order of the Board of s STEPHEN AGRESS, Secretary Dated: December 17, 2015 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 JANUARY 28, 2016 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 January 28, 2016, 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 December 28, 2015. Record Date Stockholders of record at the close of business on December 15, 2015, 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 44,156,609 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 44,157,453 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 is a Senior Vice President at Wunderlinch Securities, a full service brokerage firm headquartered in Memphis, Tennessee with 28 offices across 16 states. Prior to joining Wunderlinch 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 Larleau, 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 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, 2016. Mayer Hoffman McCann CPAs have served as the Company's auditors since July 2004. 4

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: December 17, 2015 By Order of the Board of s Stephen Agress, Secretary 6