10-K/A 1 form10ka.htm Form 10-KA 2012 DOC


UNITED STATES
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, 2012

OR

o

 

TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
 
For the transition period __________ to ______________,

Commission File No. 000-51134

________________

MMRGLOBAL, INC.
(Exact Name of Registrant as Specified in Its Charter)

Delaware

 

33-0892797

(State or Other Jurisdiction of
Incorporation or Organization)

 

(I.R.S. Employer Identification No.)

4401 Wilshire Blvd., Suite 200,
LOS ANGELES, CALIFORNIA

 

90010

(Address of Principal Executive Offices)

 

(Zip Code)

(310) 476-7002
(Registrant's telephone number, including area code)

Securities registered pursuant to Section 12(b) of the Act: None

Securities registered pursuant to Section 12(g) of the Act: Common Stock, $.001 par value

________________

      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 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 Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files).     Yes   x     No   ¨

      Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K (§229.405 of this chapter) 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 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    ¨
(Do not check if a smaller reporting company)

Smaller reporting company    x

      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, 2012, the last business day of the registrant's most recently completed second fiscal quarter, the aggregate market value of the registrant's common stock was $6,961,994 based on 409,529,064 shares issued and outstanding on such date and a closing sales price for the registrant's common stock of $0.017, as reported on the OTC BB on such date.

      As of March 11, 2013, the registrant had 552,721,661 shares of common stock outstanding.



EXPLANATORY NOTE

The purpose of this Amendment No. 1 (this "Amendment") to the MMR Global, Inc. (the "Company") Annual Report on Form 10-K for the year ended December 31, 2012, filed with the Securities and Exchange Commission on April 1, 2013 (the "Form 10-K"), is solely to amend Item 11 of Form 10-K, which contained calculation errors due to formatting. Except as described above, this Amendment does not amend or update any other information contained in the Original Filing, and we have not updated disclosures contained therein to reflect any events which occurred at any date subsequent to the Original Filing.

TABLE OF CONTENTS

PART III

Item 11.

Executive Compensation

60

Item 15.

Exhibits, Financial Statement Schedules

68

Signatures

72

1


ITEM 11. EXECUTIVE COMPENSATION

Director Compensation

The following table sets forth certain information with respect to the compensation paid to our non-employee directors for the following fiscal years:

    Fees Option   Stock   Other  
Name Year Earned (1) Grant (2)   Grant (2)   Compensation (3) Totals
                 
Douglas Helm 2012 $ 21,000  $ 75,000  (4)  $ 70,450  (9)    $ 166,450 
  2011 $ 20,500  $       -     $       -       $ 20,500 
                 
Bernard Stolar 2012 $ 22,000  $ 75,000  (5)  $ 153,447  (10)  $ 50,000  $ 300,447 
  2011 $ 22,500  $       -     $       -     $ 50,000  $ 72,500 
                 
Jack Zwissig 2012 $ 16,000  $ 75,000  (6)  $ 44,902  (11)  $ 394  $ 136,296 
  2011 $ 17,500  $       -     $       -     $ 6,983  $ 24,483 
                 
Mike Finley 2012 $ 20,000  $ 75,000  (7)  $ 11,500  (12)  $       -   $ 106,500 
  2011 $ 6,000  $ 63,000  (8)  $       -     $       -   $ 69,000 
                 
Hector V. Barretto Jr. (*) 2012 $       -   $       -     $       -     $       -   $       -  
  2011 $ 15,500  $       -     $       -     $ 37,494  $ 52,994 
                 
George Rebensdorf (**) 2012 $       -   $       -     $       -     $       -   $       -  
  2011 $ 9,000  $       -     $       -     $ 25,000  $ 34,000 
                 

 

1. Amounts represented director fees earned for the respective years 2012 and 2011. Unpaid balances are reflected as a component of related party payables in the consolidated balance sheet as of December 31, 2012.
2. Option and stock awards above are disclosed at their aggregate grant date fair values as calculated under FASB ASC 718 (formerly SFAS 123(R)). Assumptions made for the purpose of computing these amounts are discussed in Note 2 of the Notes to the Consolidated Financial Statements included in our annual report on Form 10-K for the fiscal year ended December 31, 2012.
3. Other compensation represents additional fees earned by each respective director for consulting services performed.
4. Mr. Helm was granted 1,250,000 stock options to purchase shares of our common stock on April 6, 2012 with an exercise price of $0.06 per share. The aggregate grant date fair value of these options amounted to $35,000.
5. Mr. Stolar was granted 1,250,000 stock options to purchase shares of our common stock on April 6, 2012 with an exercise price of $0.06 per share. The aggregate grant date fair value of these options amounted to $35,000.
6. Mr. Zwissig was granted 1,250,000 stock options to purchase shares of our common stock on April 6, 2012 with an exercise price of $0.06 per share. The aggregate grant date fair value of these options amounted to $35,000.
7. Mr. Finley was granted 1,250,000 stock options to purchase shares of our common stock on April 6, 2012 with an exercise price of $0.06 per share. The aggregate grant date fair value of these options amounted to $35,000.
8. Mr. Finley was granted 1,050,000 warrants to purchase shares of our common stock on October 19, 2011 with an exercise price of $0.06 per share. The aggregate grant date fair value of these options amounted to $63,000.
9. During the year ended December 31, 2012, Mr. Helm was granted an aggregate total of 3,522,499 shares of restricted common stock as payment for services, which had an aggregate total grant date fair value of $48,611. 
10. During the year ended December 31, 2012, Mr. Stolar was granted an aggregate total of 7,672,176 shares of restricted common stock as payment for services, which had an aggregate total grant date fair value of $105,876. 
11. During the year ended December 31, 2012, Mr. Zwissig was granted an aggregate total of 2,245,100 shares of restricted common stock as payment for services, which had an aggregate total grant date fair value of $30,982. 
12. During the year ended December 31, 2012, Mr. Finley was granted an aggregate total of 575,000 shares of restricted common stock as payment for services, which had an aggregate total grant date fair value of $7,935. 
(*)   Mr. Barretto resigned from the Board on September 30, 2011.
(**)   Mr. Rebensdorf resigned from the Board on April 25, 2011.

2


Our full Board met on June 20, 2012 and with due consideration, the Board agreed to grant the directors the following option grants: 1,250,000 stock options each, which vest in two equal annual installments with on half of the options vesting on the first anniversary of the grant date the other half on the second anniversary of the grant, and have an exercise price of $0.06 per share. These options were granted to Mr. Lorsch, Mr. Barreto, Mr. Helm, Mr. Finley, and Mr. Stolar. The aforementioned grants are also disclosed in the table above.

Executive Compensation

Summary Compensation Table

The following table summarizes the compensation earned by each "named executive officer" of MMR for the past two fiscal years, determined on the basis of rules adopted by the SEC relating to "smaller reporting companies."

                    All    
            Stock   Option   Other    
Name Year Salary   Bonus   Award (1)   Award (1)   Compensation   Totals
                         
Robert Lorsch 2012 $ 180,000  (2)  $ 450,000  (3)  $ 14,993  (4)  $ 75,000  (5)  $ 60,346  (6)  $ 780,339 
Chief Executive Officer 2011 $ 180,000    $             -     $             -     $             -     $ 59,846  (7)  $ 239,846 
                         
Ingrid Safranek 2012 $ 180,000  (8)  $ 2,000    $ 20,000  (9)  $ 75,000  (10)  $ -     $ 277,000 
Chief Financial Officer 2011 $ 120,000  (8)  $             -     $ -     $ 40,000  (11)  $ -     $ 160,000 
                         
Ralph Salazar 2012 $ 95,417    $ 7,000    $ 15,000  (12)  $             -     $             -     $ 117,417 
VP, Telecommunications 2011 $ 80,000    $             -     $             -     $ 40,000  (13)  $             -     $ 120,000 
and Carrier Relations                        
                         
Richard Lagani 2012 $ 109,487  (14)  $             -     $ 23,780  (14)  $             -     $             -     $ 133,267 
EVP of Sales 2011 $ 115,500    $             -     $             -     $ 24,000  (15)  $ 16,000  (16)  $ 155,500 
                         
Sunil Singhal (*) 2012 $ 48,806    $             -     $             -     $ -     $             -     $ 48,806 
EVP of Technology 2011 $ 120,000  (17)  $             -     $             -     $             -     $             -     $ 120,000 
and Product Development                        

 

1. Option and stock awards above are disclosed at their aggregate grant date fair values as calculated under FASB ASC 718 (formerly SFAS 123(R)). Assumptions made for the purpose of computing these amounts are discussed in Note 2 of the Notes to the Consolidated Financial Statements included in our annual report on Form 10-K for the fiscal year ended December 31, 2012.
2. During 2012, Mr. Lorsch earned $180,000 in salary per his employment agreement with the Company. As of December 31, 2012, $51,160 remained unpaid.
3. On December 28, 2011, the Board of Directors agreed to renew Mr. Lorsch's employment agreement effective January 1, 2012 for an additional three year term ending on December 31, 2014. The employment agreement called for annual bonus and stock option grants as determined by the Board in its sole discretion. In negotiating the renewal, it was pointed out that such bonuses and grants had never been issued under the employment agreement. Therefore, the Board approved an annual bonus of $150,000 for each of the last three years payable under the following conditions: (a) in the event of a change of control; or (b) any portion of the bonus could be paid in any quarter in which the Company would achieve profitability excluding non-cash expenses after payment of such portion of the bonus; or (c) any portion of the bonus amount may be used to convert options or warrants at $0.125 per share or above.
4. On April 6, 2012, Mr. Lorsch was granted 470,000 shares of common stock at $0.0319 per share in consideration of a personal guaranty to a lender for a bridge loan received by the Company. The grant date fair value of these options, based on the market closing price of $0.028 per share, amounted to $13,160.
5. On April 6, 2012, Mr. Lorsch was granted 1,250,000 stock options to purchase shares of our common stock with an exercise price of $0.06 per share as an incentive. The grant date fair value of these options, based on the market closing price of $0.028 per share, amounted to $35,000.
6. During the year ended December 31, 2012, Other Compensation to Mr. Lorsch includes $36,000 of auto allowance and $24,346 paid by the Company on behalf of Mr. Lorsch for a life insurance policy under which MMR is 50% beneficiary.
7. During the year ended December 31, 2011, Other Compensation to Mr. Lorsch includes $35,500 of auto allowance and $24,346 paid by the Company on behalf of Mr. Lorsch for a life insurance policy under which MMR is 50% beneficiary.
8. During 2012, Ms. Safranek earned $180,000 in salary per her employment agreement with the Company. Of that amount, $106,000 was paid in cash during the year, $29,000 was paid in stock through the issuance of 1,450,000 shares at $0.02 per share on June 22, 2012 when the market price of the stock was $0.014 per share, and $45,000 remained unpaid as of December 31, 2012, which is included in deferred salaries. In addition, On June 22, 2012, Ms. Safranek elected to receive 1,800,000 shares at a price of $0.02 per share in exchange for a reduction of $36,000 in deferred salaries that had been deferred from 2011. The fair market value of the shares received on June 22, 2012 was $45,500 based on the closing market price of $0.014.
9. On June 22, 2012, Ms. Safranek was granted 1,000,000 shares of common stock at $0.02 per share as an incentive. The grant date fair value of these options, based on the market closing price of $0.0138 per share, amounted to $13,800. The shares do not vest until January 22, 2013 and are forfeitable before that date.
10. On April 6, 2012, Ms. Safranek was granted 1,250,000 stock options to purchase shares of our common stock with an exercise price of $0.06 per share. The grant date fair value of these options, based on the market closing price of $0.028 per share, amounted to $35,000.
11. On January 3, 2011 Ms. Safranek was granted 500,000 stock options to purchase shares of our common stock with an exercise price of $0.08 per share. The grant date fair value of these options, based on the market closing price of $0.068 per share, amounted to $34,000.
12. On June 22, 2012, Mr. Salazar was granted 750,000 shares of common stock at $0.02 per share as an incentive. The grant date fair value of these options, based on the market closing price of $0.0138 per share, amounted to $10,350. The shares do not vest until January 22, 2013 are are forfeitable before that date.
13. On December 28, 2011, Mr. Salazar was granted 500,000 stock options to purchase shares of our common stock with an exercise price of $0.08 per share. The grant date fair value of these options, based on the market closing price of $0.046 per share, amounted to $23,000.
14. On June 22, 2012, Mr. Lagani was granted 2,000,000 shares of common stock at $0.02 per share, of which 1,189,023 shares were granted as payment for expenses from 2011, 810,977 shares were granted as payment for deferred salary from 2012, and $43,000 remained unpaid as of December 31, 2012 which is included in deferred salaries. The grant date fair value of these options, based on the market closing price of $0.0138 per share, amounted to $27,600.
15. On December 28, 2011, Mr. Lagani was granted 300,000 stock options to purchase shares of our common stock with an exercise price of $0.08 per share. The grant date fair value of these options, based on the market closing price of $0.046 per share, amounted to $13,800.
16. During the year ended December 31, 2011, other compensation to Mr. Lagani includes $16,000 of commissions for Chartis 2010 license fee and 2011 license renewal.
17. During 2012, Mr. Singhal was paid $120,000 as salary during the year. An additional $60,000 remained unpaid as of December 31, 2012.
(*) Mr. Singhal was terminated effective March 30, 2012.

3


Outstanding Equity Awards at Fiscal Year-End

The following table provides information on all outstanding equity awards held by our named executive officers as of December 31, 2012.

  Option/Warrant Awards
         
  Number of
Securities
Underlying
Unexercised
Options/Warrant
Exercisable
(#)
Equity Incentive
Plan Awards:
Number of
Securities
Underlying
Unexercised
Unearned
Option/Warrant
(#)
Option/Warrant
Exercise Price
($)
Option/Warrant
Expiration Date
         
Robert Lorsch 12,930,000  1,250,000  $0.028 - $0.125  8/6/2014,
Chief Executive Officer       1/27/2020
        & 4/6/2022
         
Ingrid Safranek 2,100,000  1,250,000  $0.06 - $0.18  1/21/2020,
Chief Financial Officer       6/15/2020,
        1/3/2021
        & 4/6/2022
         
Ralph Salazar 1,550,000  250,000  $0.08 - $0.23  4/12/2020,
Vice President, Technology       6/1/2020,
and Carrier Affairs       12/21/2020
        & 12/28/21 
         
Richard Lagani 1,150,000  150,000  $0.08 - $0.10 12/13/2015
EVP of Sales       & 12/28/2021

Employment Agreements

The Company has employment agreements with its Chief Executive Officer, Robert H. Lorsch, Chief Financial Officer, Ingrid Safranek, and its Vice President Telecommunications & Carrier Relations, Rafael "Ralph" Salazar, and Executive Vice President, Richard Lagani. Under each employment agreement, the executive officers receive a base salary, subject to annual increases as determined by the board of directors, certain benefits as set forth in the employment agreements, and an annual bonus at the discretion of the board of directors.

On January 29, 2009 we entered into an employment agreement with our Chairman and Chief Executive Officer, Robert H. Lorsch, with an initial term ending on December 31, 2011, subject to successive automatic extension unless we or Mr. Lorsch elect not to extend. Under the terms of his agreement, Mr. Lorsch shall serve as both our Chief Executive Officer and Chief Executive Officer of our wholly-owned subsidiary, MMR. The agreement provides for a base salary of $15,000 per month, subject to an upward increase and with an annual bonus and stock option grants in such amounts, if any, as the Board of Directors may determine in its sole discretion. Mr. Lorsch receives a monthly auto allowance, reimbursement of certain life insurance premiums, and reimbursement for certain other insurance coverage, and is entitled to participate in benefits generally made to our senior executives.

4


On December 28, 2011, the Board of Directors agreed to renew Mr. Lorsch's employment agreement effective January 1, 2012 for an additional three year term ending on December 31, 2014. The employment agreement called for annual bonus and stock option grants as determined by the Board in its sole discretion. In negotiating the renewal, it was pointed out that such bonuses and grants had never been issued under the employment agreement. Therefore, the Board approved an annual bonus of $150,000 for each of the last three years payable under the following conditions: (a) in the event of a change of control; or (b) any portion of the bonus could be paid in any quarter in which the Company would achieve profitability excluding non-cash expenses after payment of such portion of the bonus; or (c) any portion of the bonus amount may be used to convert options or warrants at $0.125 per share or above. With regard to the obligation to award options, the Board agreed to visit that obligation after the resolution of numerous pending transactions that had kept the Company in a trading blackout period. Accordingly, on January 9, 2012, the Company, its subsidiary and Mr. Lorsch entered into an amendment to the Lorsch Employment Agreement (the "Renewal") with an effective date of January 1, 2012. The term of the Renewal expires on December 31, 2014, but may be extended automatically for successive additional one-year periods at the expiration of the then-current term unless written notice of non-extension is provided to Mr. Lorsch with at least 90 days prior notice to the expiration of such term. Mr. Lorsch's current annual base salary will remain unchanged under the Renewal with the understanding that, as in the past, portions of the payments could be deferred into future periods. Mr. Lorsch may terminate the agreement upon 30 days written notice without reason or for good reason (as defined in the agreements) if we fail to cure acts or omissions constituting good reason within 30 days. If Mr. Lorsch's employment is terminated by us for cause or voluntarily by Mr. Lorsch without good reason, he will not be entitled to receive any severance payments or benefits under the employment agreement. If Mr. Lorsch's employment is terminated by us without cause or voluntarily by Mr. Lorsch for good reason, Mr. Lorsch will be entitled to year of salary at his then current rate of pay, including all monthly benefits, and the pro rata portion of the annual bonus otherwise due Mr. Lorsch. In the event of his disability, Mr. Lorsch would be entitled to receive compensation equal to 60% of his base salary as then in effect. Mr. Lorsch's employment agreement includes provisions that prohibit Mr. Lorsch from disclosing our confidential information and trade secrets and competing with us during the term of his employment agreement or soliciting our employees for 12 months following termination of employment.

We also have entered into a consulting agreement with The RHL Group, Inc., which is wholly-owned by Mr. Lorsch that provides for a monthly fee of $25,000 plus reimbursement of expenses including medical insurance. The RHL Group provides consulting, operational and technical services to the Company, which we refer to as the RHL Services. As part of the RHL Services, the RHL Group provides the Company with unrestricted access to its internal business and relationship contact database of more than 10,000 persons and entities, which includes clients of the RHL Group and other individuals which may hold value to the Company. The RHL Group also provides infrastructure support to the Company, including allowing the Company unlimited access to its facilities, equipment, and data, information management and server systems. In addition to allowing the Company the use of its office support personnel, the RHL Group has also consented to allow the Company to utilize the full-time services of Mr. Lorsch as the Company's Chief Executive Officer, which requires substantial time and energy away from his required duties as The RHL Group's Chairman and Chief Executive Officer. In addition, The RHL Group has made its President, Kira Reed, available as the Company's spokesperson. Ms. Reed, who is Mr. Lorsch's spouse, also manages the Company's social networking activities.

On January 26, 2010, we entered into an employment agreement with Ingrid Safranek as our Chief Financial Officer and Secretary. Under the employment agreement, Ms. Safranek receives a base salary, subject to annual increases as determined by the board of directors, certain benefits as set forth in the employment agreement, and an annual bonus at the discretion of the board of directors. Ms. Safranek's employment agreement which was effective until June 15, 2010, which was extended until June 15, 2011. However, on December 10, 2010, the Board approved Ms. Safranek's employment agreement to be amended to extend the term for an additional term commencing on January 1, 2011. On December 28, 2011, the Board extended the current employment agreement for an additional two year term and approved an increase in her base salary with the understanding that, from time to time, it could be necessary to defer certain payments or benefits into future periods.

The current term of Ms. Safranek's employment agreement is effective until December 31, 2013 and will automatically renew for successive 12 month periods unless terminated at least 30 days prior to the end of the term. The employment agreement may be terminated by the Company without cause (as defined in the agreement) upon 90 days written notice or for cause if Ms. Safranek fails to cure the acts or omissions constituting cause within 30 days. If Ms. Safranek's employment is terminated by the Company for cause or voluntarily by Ms. Safranek without good reason, she will not be entitled to receive any severance payments or benefits under the employment agreement. If Ms. Safranek's employment is terminated by the Company without cause or voluntarily by Ms. Safranek for good reason, Ms. Safranek will be entitled to one year of salary at her then current rate of pay, including all monthly benefits, and the pro rata portion of the annual bonus otherwise due Ms. Safranek. In the event of her disability, Ms. Safranek would be entitled to receive compensation equal to 60% of her base salary as then in effect. Ms. Safranek's employment agreement includes provisions that prohibit her from disclosing our confidential information and trade secrets and competing with us during the term of his employment agreement or soliciting our employees for 12 months following termination of employment.

5


On June 15, 2010, we entered into an employment agreement with Rafael "Ralph" Salazar as our Vice President Telecommunications & Carrier Relations. Under the employment agreement, Mr. Salazar received a base salary, subject to annual increase as determined by the board of directors, certain benefits as set forth in the employment agreement, and an annual bonus at the discretion of the board of directors. Mr. Salazar's employment agreement was effective until June 15, 2012. On December 28, 2011, the Board extended the current employment agreement for an additional two year term and approved an increase in his base salary with the understanding that, from time to time, it could be necessary to defer certain payments or benefits into future periods.

The current term of Mr. Salazar's employment agreement is effective until December 31, 2013 and will automatically renew for successive 12 month periods unless terminated at least 60 days prior to the end of the term. The employment agreement may be terminated by the Company without cause (as defined in the agreement) upon 30 days written notice or for cause if Mr. Salazar fails to cure the acts or omissions constituting cause within 30 days. If Mr. Salazar's employment is terminated by the Company for cause or voluntarily by Mr. Salazar without good reason, he will not be entitled to receive any severance payments or benefits under the employment agreement. If Mr. Salazar's employment is terminated by the Company without cause or voluntarily by Mr. Salazar for good reason, Mr. Salazar will be entitled to three months of salary at his then current rate of pay, including all monthly benefits, and the pro rata portion of the annual bonus otherwise due Mr. Salazar.

On April 1, 2011, we entered into an employment agreement with Richard Lagani as our Executive Vice President. Under the employment agreement, Mr. Lagani received a base salary, subject to annual increase as determined by the board of directors, certain benefits as set forth in the employment agreement and an annual bonus at the discretion of the board of directors. The current term of Mr. Lagani's employment agreement is effective until April 30, 2013 and will automatically renew for successive 12 month periods unless terminated at least 30 days prior to the end of the term. The employment agreement may be terminated by the Company without cause upon 30 days written notice or for cause (as defined in the agreement) immediately. If Mr. Lagani's employment is terminated by the Company for cause or voluntarily by Mr. Lagani without good reason, he will not be entitled to receive any severance payments or benefits under the employment agreement. If Mr. Lagani's employment is terminated by the Company without cause or voluntarily by Mr. Lagani for good reason, Mr. Lagani will be entitled to two months' severance (if during the first year of the agreement), four months' severance (if during the second year of the agreement) and six months' severance (after two years of service), including all monthly benefits, and the pro rata portion of the annual bonus otherwise due Mr. Lagani. On August 1, 2012, Mr. Lagani relocated his primary residence to London England where he continues to provide services to the Company on a special projects basis.

6


PART IV

ITEM 15. EXHIBITS, CONSOLIDATED FINANCIAL STATEMENTS SCHEDULES

EXHIBIT INDEX

31.1

 

* Certification of Chief Executive Officer Pursuant to Rule 13a-14(a)/15d-14(a) of the Securities Exchange Act of 1934.

31.2

 

* Certification of Chief Financial Officer Pursuant to Rule 13a-14(a)/15d-14(a) of the Securities Exchange Act of 1934.

32.1

 

* Certification of Chief Executive Officer Pursuant to Rule 13a-14(b)/15d-14(b) of the Securities Exchange Act of 1934 and 18 U.S.C. Section 1350.

32.2

 

* Certification of Chief Financial Officer Pursuant to Rule 13a-14(b)/15d-14(b) of the Securities Exchange Act of 1934 and 18 U.S.C. Section 1350.

7


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized this 5th day of April 2013.

MMRGLOBAL, INC.

By: /s/ Robert H. Lorsch
Name: Robert H. Lorsch
Title: Chairman, President and Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Robert H. Lorsch and Ingrid G. Safranek, and each of them, his or her true and lawful attorneys-in-fact and agents, each with full power of substitution and resubstitution, to sign any and all amendments (including post-effective amendments) to this annual report on Form 10-K and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their substitute or substitutes, or any of them, shall do or cause to be done by virtue thereof.

Pursuant to the requirements of the Securities and Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated:

Signature

Title

Date

/s/ Robert H. Lorsch

Robert H. Lorsch

Chairman, President and Chief Executive Officer

April 5, 2013

 

 

 

/s/ Ingrid G. Safranek

Ingrid G. Safranek

Chief Financial Officer (principal financial and accounting officer)

April 5, 2013

 

 

 

/s/ Mike Finley.

Director

April 5, 2013

Mike Finley

 

 

 

 

 

/s/ Douglas H. Helm

Director

April 5, 2013

Douglas H. Helm

 

 

 

 

 

/s/ Bernard Stolar

Director

April 5, 2013

Bernard Stolar

 

 

 

 

 

/s/ Jack Zwissig

Director

April 5, 2013

Jack Zwissig

 

 

8