def14a
Table of Contents

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

SCHEDULE 14A

(Rule 14a-101)

INFORMATION REQUIRED IN PROXY STATEMENT

SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [  ]

Check the appropriate box:

[   ]      Preliminary Proxy Statement

[   ]      Confidential, For Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
[X]      Definitive Proxy Statement
[   ]      Definitive Additional Materials
[   ]      Soliciting Material Under Rule 14a-12

Mobility Electronics, Inc.


(Name of Registrant as Specified In Its Charter)


(Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):

             
[X]
    No fee required.
[  ]
    Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
    1 )   Title of each class of securities to which transaction applies:
         
    2 )   Aggregate number of securities to which transaction applies:
         
    3 )   Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
         
    4 )   Proposed maximum aggregate value of transaction:
         
    5 )   Total fee paid:
         
[   ]
    Fee paid previously with preliminary materials:
   
[   ]
    Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
    1 )   Amount previously paid:
     
         
    2 )   Form, Schedule or Registration Statement No.:
     
         
    3 )   Filing Party:
     
         
    4 )   Date Filed:
     
         


Table of Contents

MOBILITY ELECTRONICS, INC.
17800 North Perimeter Drive, Suite 200
Scottsdale, Arizona 85255
(480) 596-0061
 
April 9, 2008
Dear Stockholder:
 
You are cordially invited to attend the annual meeting of stockholders of Mobility Electronics, Inc., a Delaware corporation, to be held at 10:00 a.m., local time, on Wednesday, May 21, 2008 at the Scottsdale Marriott at McDowell Mountains, 16770 North Perimeter Drive, Scottsdale, Arizona 85260. The attached Notice of Annual Meeting and Proxy Statement fully describe the formal business to be transacted at the meeting, which includes the election of two directors to serve until the annual meeting of stockholders in 2011, the ratification of the selection of KPMG LLP as our independent registered public accounting firm and such other matters that shall properly come before the meeting or any adjournments thereof. We have also enclosed a copy of our Annual Report on Form 10-K for the fiscal year ended December 31, 2007.
 
Our directors and officers will be present to help host the meeting and to respond to any questions that our stockholders may have. I hope that you will be able to attend.
 
Our Board of Directors believes that a favorable vote on the matters to be considered at the meeting is in the best interest of Mobility and our stockholders and unanimously recommends a vote “FOR” such matters. Accordingly, we urge you to review the attached material carefully and to return the enclosed proxy card promptly. Whether or not you plan to attend the meeting, please complete, sign, date and return your proxy card in the enclosed envelope. If you attend the meeting, you may vote in person if you wish, even though you have previously returned your proxy card. If you hold your shares through an account with a brokerage firm, bank or other nominee, please follow the instructions you receive from them to vote your shares.
 
On behalf of your Board of Directors, thank you for your support.
 
Sincerely,
 
-s- Michael D. Heil
 
Michael D. Heil
President and Chief Executive Officer


Table of Contents

MOBILITY ELECTRONICS, INC.
17800 North Perimeter Drive, Suite 200
Scottsdale, Arizona 85255
(480) 596-0061
 
 
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To Be Held May 21, 2008
 
NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of Mobility Electronics, Inc. (the “Company”) will be held at 10:00 a.m., local time, on Wednesday, May 21, 2008 at the Scottsdale Marriott at McDowell Mountains, 16770 North Perimeter Drive, Scottsdale, Arizona 85260, for the following purposes:
 
1. to elect two members of the Board of Directors, for a three-year term, to serve until the annual meeting of stockholders in 2011;
 
2. to ratify the selection of KPMG LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2008; and
 
3. to transact such other business as may properly come before the meeting or any adjournments thereof.
 
The Board has fixed the close of business on April 1, 2008 as the record date for determining stockholders entitled to notice of, and to vote at, the meeting or any adjournments thereof.
 
A list of stockholders entitled to vote at the meeting will be open to examination by any stockholder, for any purpose germane to the meeting, at the location of the meeting on May 21, 2008 and during ordinary business hours for a period of at least ten days prior to the meeting at the Company’s offices located at 17800 North Perimeter Drive, Suite 200, Scottsdale, Arizona 85255.
 
Information concerning the matters to be acted upon at the meeting is more fully described in the accompanying Proxy Statement.
 
Your vote is important. Whether or not you expect to attend the meeting, please complete, date and sign the enclosed proxy card and mail it promptly to assure that your shares are represented at the meeting. A return envelope (which is postage prepaid if mailed in the United States) is provided. Even if you have given your proxy, you may still vote in person if you attend the meeting. If you hold shares through an account with a brokerage firm, bank or other nominee, please follow the instructions you receive from them to vote your shares.
 
By Order of the Board of Directors,
 
-s- Brian M. Roberts
 
Brian M. Roberts
Secretary
 
Scottsdale, Arizona
April 9, 2008


 

TABLE OF CONTENTS
 
     
    Page
 
  1
  1
  1
  1
  2
  6
  9
  10
  14
  20
  30
  31
  32
  33
  33
  34
  34
  35
  35
  35
  36
  37


Table of Contents

MOBILITY ELECTRONICS, INC.
17800 North Perimeter Drive, Suite 200
Scottsdale, Arizona 85255
(480) 596-0061
 
PROXY STATEMENT
FOR
ANNUAL MEETING OF STOCKHOLDERS
To Be Held May 21, 2008
 
This proxy statement and the accompanying proxy are first being mailed on or about April 9, 2008 to the holders of the common stock of Mobility Electronics, Inc., a Delaware corporation, by the Board of Directors to solicit proxies for use at the annual meeting of stockholders to be held at 10:00 a.m., local time, on May 21, 2008 at the Scottsdale Marriott at McDowell Mountains, 16770 North Perimeter Drive, Scottsdale, Arizona 85260, or at such other time and place to which the meeting may be adjourned.
 
At the meeting, our stockholders will consider and vote upon the following matters:
 
1. the election of two members of the Board of Directors, which will consist of a total of five directors, to serve until the annual meeting of stockholders in 2011;
 
2. the ratification of the selection of KPMG LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2008; and
 
3. such other business as may properly come before the meeting or any adjournments thereof.
 
REVOCABILITY OF PROXIES
 
A proxy may be revoked before it is exercised by delivering written notice of such revocation to Computershare Investor Services, 350 Indiana Street, Suite 800, Golden CO 80401, Attention: Proxy Department, which revocation must be received before May 21, 2008. If notice of revocation is not received by such date, a stockholder may nevertheless revoke a proxy by attending the meeting and voting in person. If your shares are held of record by a broker, bank or other nominee and you wish to vote at the meeting, please follow the instructions you receive from them to vote your shares.
 
RECORD DATE AND VOTING SECURITIES
 
The Board has set the record date for determining the stockholders entitled to vote at the meeting as of the close of business on April 1, 2008. Mobility’s common stock, par value $0.01 per share, constitutes the only class of securities entitled to notice of, or to vote at, the meeting. As of the record date, we had 31,734,851 shares of common stock issued and outstanding. A holder of common stock on the record date shall be entitled to cast one vote for each share of common stock registered in his or her name.
 
QUORUM AND VOTING
 
Our bylaws require the presence at the meeting, in person or represented by proxy, of the holders of a majority of the shares of our common stock issued and outstanding and entitled to vote to constitute a quorum to transact business. Abstentions and “broker non-votes” (shares held by a broker or nominee that does not have the authority, either express or discretionary, to vote on a particular matter) will be treated as shares that are present for purposes of determining the presence of a quorum. In the election of directors, abstentions will have no effect on the outcome of the vote; however, in the votes on the other matters that properly come before the meeting abstentions will have the effect of votes “against” the proposals. Broker non-votes are not considered to be shares entitled to vote and will not affect the outcome of any vote at the meeting.
 
If a quorum is present, in order to be elected as a director, a nominee must receive the affirmative vote of the holders of a plurality of the shares of common stock present, either in person or by proxy, and entitled to vote on the


Table of Contents

election of directors. If a quorum is present, approval of all other matters that properly come before the meeting requires the affirmative vote of the holders of a majority of the shares of common stock present, either in person or by proxy, and entitled to vote on the matter presented at the meeting.
 
Unless contrary instructions are indicated on the enclosed proxy, all shares represented by valid proxies received pursuant to this solicitation (and which have not been revoked in accordance with the procedures set forth above) will be voted (i) FOR the election of the nominees for director named under Proposal No. 1; (ii) FOR the ratification of the selection of KPMG LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2008; and (iii) in accordance with the best judgment of the named proxies on any other matters properly brought before the meeting. In the event you specify a different choice by means of the enclosed proxy, your shares will be voted in accordance with those instructions.
 
If sufficient votes for approval of the matters to be considered at the annual meeting have not been received prior to the meeting date, we may postpone or adjourn the annual meeting in order to solicit additional votes. The form of proxy being solicited by this proxy statement provides the authority for the proxy holders, in their discretion, to vote the stockholders’ shares with respect to a postponement or adjournment of the annual meeting. At any postponed or adjourned meeting, proxies received pursuant to this proxy statement will be voted in the same manner described in this proxy statement with respect to the original meeting.
 
Under the Delaware General Corporation Law, stockholders do not have any rights of appraisal or similar rights of dissenters with respect to the proposals set forth in this proxy statement.
 
PROPOSAL NO. 1 — ELECTION OF DIRECTORS
 
Nominees
 
The Board has nominated Peter L. Ax and Michael J. Larson for election to the Board as Class II directors at the meeting, to serve until the 2011 annual meeting of stockholders and until their respective successors have been elected and qualified. Unless otherwise directed, the persons named in the proxy intend to vote all proxies FOR the election of Messrs. Ax and Larson to the Board. Each of the nominees has consented to serve as a director of the Company if elected. If, at the time of the meeting, the nominees are unable or decline to serve as a director, the discretionary authority provided in the enclosed proxy will be exercised to vote for a substitute candidate designated by the Board. The Board has no reason to believe that the nominees will be unable or will decline to serve as a director.
 
Vote Required
 
In order to be elected as a director, a nominee must receive the affirmative vote of a plurality of the votes of the shares of common stock present, either in person or by proxy, and entitled to vote on the election of directors. Under Delaware law, abstentions and broker non-votes will not be counted as voting on the election of directors and will not affect the election of the nominees receiving a plurality of the votes cast. The Board recommends a vote FOR the election of Messrs. Ax and Larson to the Board.
 
Board of Directors
 
Our Board currently consists of six members; however, the Board has authorized only five director positions effective as of our annual meeting of stockholders on May 21, 2008. One of our current directors, Mr. Harris, serves as a Class II director whose term will expire at the meeting. Mr. Harris has indicated that he will retire from the Board at the end of his current term. As a result, assuming Messrs. Ax and Larson are elected at the meeting, our Board will consist of only five members following the meeting.
 
Each director holds office until the director’s term expires, the director resigns, is removed or dies, or until the director’s successor is duly elected and qualified. Our bylaws provide for a classified Board. In accordance with the terms of our bylaws, our Board is divided into three classes whose terms expire at different times. The three classes are currently comprised of the following directors:
 
  •  Class I currently consists of Larry M. Carr, Peter L. Ax and Michael J. Larson, who will serve until the annual meeting of stockholders to be held in 2010. The Company’s bylaws, however, require that, in the


2


Table of Contents

event of any change in the size of the Board, the number of directors in each class shall be adjusted so that thereafter each of the three classes shall be composed, as nearly as may be possible, of one-third of the authorized number of directors. As a result, Messrs. Ax and Larson have each agreed, effective as of their election as Class II directors, to resign from Class I. In the event either or both of Mr. Ax or Mr. Larson are not elected as a Class II director, he or they will remain as Class I directors.
 
  •  Class II currently consists of Jeffrey R. Harris, who will serve until the annual meeting of stockholders to be held in 2008. The Class II nominees are Messrs. Ax and Larson. If elected, subsequent to the meeting, Class II will consist of Messrs. Ax and Larson, who will serve until the annual meeting of stockholders to be held in 2011. Messrs. Ax and Larson are nominees under this Proposal No. 1.
 
  •  Class III consists of Robert W. Shaner and Michael D. Heil, who will serve until the annual meeting of stockholders to be held in 2009.
 
At each annual meeting of stockholders, the successors to directors whose terms will then expire will be elected to serve from the time of election and qualification until the third annual meeting following election and until their successors have been duly elected and qualified. Any additional directorships resulting from an increase in the number of directors will be distributed among the three classes so that, as nearly as possible, each class will consist of an equal number of directors.
 
Nominees, Continuing Directors and Executive Officers
 
Set forth below is information furnished to the Company by the director nominees, each incumbent director whose terms will continue following the meeting, and each executive officer who is not a director. There are no family relationships among any directors or executive officers of the Company. None of the corporations or other organizations referenced in the biographical information below is a parent, subsidiary or other affiliate of the Company.
 
             
        Nominee or Continuing Director
Name
 
Age
 
and Term / Executive Officer
 
Michael D. Heil(1)
    60     President and Chief Executive Officer and Director with term expiring in 2009
Robert W. Shaner
    59     Director and Chairman of the Board with term expiring in 2009
Peter L. Ax(2)(3)
    48     Nominee with term expiring in 2011
Larry M. Carr(3)(4)
    64     Director with term expiring in 2010
Michael J. Larson(2)(4)
    54     Nominee with term expiring in 2011
Joan W. Brubacher(1)
    54     Executive Vice President, Chief Financial Officer and Treasurer
Jonathan S. Downer(1)
    45     Senior Vice President, Worldwide Sales and Distribution
Darryl S. Baker(1)
    39     Vice President, Chief Accounting Officer and Controller
Brian M. Roberts(1)
    35     Vice President, General Counsel and Secretary
Walter F. Thornton(1)
    39     Vice President, Product Management and Supply Chain
 
 
(1) Executive Officer
 
(2) Member of Audit Committee
 
(3) Member of Corporate Governance and Nominating Committee
 
(4) Member of Compensation and Human Resources Committee


3


Table of Contents

 
Michael D. Heil has been our President, Chief Executive Officer and a member of the Board of Directors since June 2007. Prior to joining Mobility, from 2004 to 2007, Mr. Heil was the President and Chief Executive Officer of Astute Networks, Inc., a fabless semiconductor company focused on the computer storage market. Prior to joining Astute Networks, from 2003 to 2004, Mr. Heil served as an outside director and consultant to several early-stage technology companies, including Locus Telecommunications and Maximize Wireless Solutions. From 2001 to 2002, Mr. Heil served as the Chief Executive Officer of Archway Digital Systems, Inc., a next generation blade-server start-up focused on the datacenter market. From 1999 to 2000, Mr. Heil served as the Chief Executive Officer of Broadstream Communications, Inc., a provider of last mile wireless telecommunication. From 1995 to 1999, Mr. Heil was employed by Compaq Computer Corporation, serving from 1998 to 1999 as its Senior Vice President, Worldwide Sales and Marketing, where he was responsible for sales, marketing, service and support for all Compaq products and services worldwide. From 1995 to 1998, Mr. Heil served as Compaq’s Senior Vice President and General Manager, Consumer Products Group where he managed the development, marketing and sales of all of Compaq’s consumer products and services worldwide and introduced the first portable computer designed for the consumer market. Prior to joining Compaq, from 1989 to 1995, Mr. Heil was President and General Manager of Los Angeles Cellular Telephone Company, a cellular phone operation company and, from 1985 to 1989, Mr. Heil was employed by Sony Corporation of America, most recently serving as its President, Display Products Company, where he managed the direct view, projection television and Watchman product lines. Mr. Heil holds a bachelor’s degree in Philosophy from the University of Texas.
 
Robert W. Shaner has been a director since May 2004 and was appointed as the Chairman of our board in June 2007. From December 2002 to September 2005, Mr. Shaner served as a director of REMEC, Inc., a wireless equipment and military product manufacturer, and from February 2004 to September 2004, served as its Interim Chief Executive Officer. From January 2001 to February 2003, Mr. Shaner served as the president of Wireless Operations for Cingular Wireless, LLC, a joint venture between the wireless divisions of SBC Communications Inc. and BellSouth Corporation. From November 1999 to January 2001, Mr. Shaner served as President and Chief Executive Officer of Pacific Bell Wireless and Southwestern Bell Mobile Systems, providers of wireless communication services to consumers and businesses. Mr. Shaner served as the President and Chief Executive Officer of Pacific Bell Wireless from August 1998 to November 1999. From March 1997 to July 1998, Mr. Shaner served as president of SBCI Europe and Middle East for SBC International, Inc. Prior to 1997, Mr. Shaner held various management positions at Southwestern Bell Telephone/Telecom and Cellular One. Mr. Shaner also currently serves as the Chairman of the Board of Trustees of Central Methodist University and as a director of Interdigital Communications Corporation, a designer, developer and provider of advanced wireless technologies and products that drive voice and data communications.
 
Peter L. Ax has been a director since December 2007 and is a member of the Audit Committee and the Corporate Governance and Nominating Committee. Mr. Ax is the Lead Director of Meritage Homes Corporation and has been a member of that Company’s board since 2002. Mr. Ax is currently the managing partner of Phoenix Capital Management, a merchant banking firm. Mr. Ax is the former chairman and chief executive officer of SpinCycle, Inc., a publicly-held consolidator and developer of coin-operated laundromats. Previously, Mr. Ax served as head of the Private Equity Division and senior vice president of Lehman Brothers in New York. Mr. Ax serves on the Advisory Board of Directors of Cascadia Capital, a Seattle based investment banking and merchant banking firm. Mr. Ax holds an M.B.A. from the Wharton School at the University of Pennsylvania and a law degree from the University of Arizona, and has been a certified public accountant. He has also been an accounting instructor at the Wharton School.
 
Larry M. Carr has been a director since September 2000 and is Chairman of the Corporate Governance and Nominating Committee and a member of the Compensation and Human Resources Committee. Mr. Carr has served as Chairman of the Board of Simtrol, Inc., formerly Video Conferencing Systems, Inc., a software company specializing in device control and monitoring, since 1998, and has been a director since 1993. Mr. Carr is also Chairman of the Board of NurseCore Management Services, LLC, a temporary services company in the healthcare industry, and a director of OHA Financial, Inc.


4


Table of Contents

Michael J. Larson has been a director since October 2007 and is a member of the Audit Committee and the Compensation and Human Resources Committee. Since 2002, Mr. Larson has served as Senior Vice President and General Manager of the Personal Systems Group, Americas for Hewlett-Packard Company. The Personal Systems Group is responsible for Hewlett-Packard’s business and consumer PCs, mobile computing devices, workstations, and managed home products. Mr. Larson joined Hewlett-Packard following its merger with Compaq Computer Corporation. From 1996 through 2001, Mr. Larson served in a variety of senior management positions at Compaq including Senior Vice President and General Manager of the Worldwide Access Business Group, which was responsible for all consumer and commercial personal computers. Mr. Larson’s professional experience also includes holding positions of increasing responsibility with companies such as Toshiba, Sony, The Coca-Cola Company Food Division, Johnson & Johnson, and The Carnation Company. Mr. Larson holds a Bachelor of Arts degree in Economics from Wake Forest University.
 
Executive Officers
 
Joan W. Brubacher joined us in 1998 as our Senior Financial Analyst, was appointed Controller in 1999 and promoted to Vice President in 2000. She was appointed to the position of Vice President and Chief Financial Officer in 2001 and Executive Vice President and Chief Financial Officer in 2002. Prior to joining us, Ms. Brubacher served as Chief Financial Officer for Phase Laser Systems, Inc., an electronics development/manufacturing firm. Previously, she served as Chief Financial Officer and subsequently as Chief Operating Officer for Laserex, Inc., a laser pointer manufacturing company. Ms. Brubacher began her career with the international public accounting firm Ernst & Whinney (now Ernst & Young) and holds a bachelor’s degree in Business Administration with concentration in Accounting from Kansas State University.
 
Jonathan S. Downer joined us in July 2006 as Senior Vice President, Worldwide Sales and Distribution. Prior to joining Mobility, Mr. Downer was employed by Motorola, Inc. for approximately eleven years. During Mr. Downer’s tenure at Motorola, he served as the General Manager, Americas for Motorola’s Companion Products division from June 2003 to July 2006, the General Manager of the BellSouth/Cingular Account for Motorola PCS from February 1999 to August 2000, and National Sales Director for Motorola PCS (Canada) from October 1995 to February 1999. Prior to joining Motorola, Mr. Downer served as General Manager of the Mobile Communications division of Robert Bosch Canada from June 1992 to October 1995. Mr. Downer holds an MBA from Northwestern University’s Kellogg Graduate School of Management and a bachelor’s degree in Business Administration from Ryerson University.
 
Darryl S. Baker joined us in October 2001 as Controller. Mr. Baker was appointed Vice President in May 2002 and was appointed Chief Accounting Officer in April 2006. Prior to joining Mobility, from 1997 to 2001, Mr. Baker served as corporate controller for various publicly traded and entrepreneurial companies, including SkyMall, an integrated specialty retailer, and Integrated Information Systems, a provider of secure integrated information solutions. Prior to 1997, Mr. Baker was an audit manager for Ernst & Young. Mr. Baker currently serves as a member of the AeA National Committee on Sarbanes-Oxley. Mr. Baker holds a bachelor’s degree in Accountancy from the Marriott School of Management at Brigham Young University and is a Certified Public Accountant.
 
Brian M. Roberts joined us in August 2003 as Corporate Counsel. Mr. Roberts was appointed Secretary in December 2003, General Counsel in May 2005, and Vice President in April 2006. Prior to joining us, Mr. Roberts was an attorney with the law firm of Snell & Wilmer LLP from September 1998 to August 2003. Mr. Roberts holds a bachelor’s degree in Business Administration and a law degree, both of which were received from the University of Kansas.
 
Walter F. Thornton joined us in October 2003 as Senior Financial Analyst and was promoted to Senior Manager of Corporate Development in November 2004, Director of Product Marketing & Compatibility in July 2005, Vice President of Power Product Management in April 2006, and Vice President, Product Management and Supply Chain in October 2007. Mr. Thornton is responsible for the Company’s product management, compatibility and engineering. Prior to joining us, Mr. Thornton served as Director of Training and Development for SpinCycle, Inc. and Cleanwave, Inc., a partnership between SpinCycle and Shell Chemical. Previously, Mr. Thornton managed and consulted for various entrepreneurial companies. Mr. Thornton holds an MBA from Thunderbird School of Global Management and a bachelor’s degree with concentration in finance from Georgetown University.


5


Table of Contents

THE BOARD RECOMMENDS THAT STOCKHOLDERS VOTE FOR THE ELECTION OF MESSRS. AX AND LARSON TO THE BOARD OF DIRECTORS.
 
BOARD COMMITTEES, INDEPENDENCE AND MEETING ATTENDANCE
 
Board and Committee Independence
 
The Board of Directors has determined each of the following directors to be an “independent director” as such term is defined in Marketplace Rule 4200(a)(15) of the rules of The NASDAQ Global Market:
 
Peter L. Ax
Larry M. Carr
Jeffrey R. Harris
Michael J. Larson
Robert W. Shaner
 
In this proxy statement, these five directors are sometimes referred to individually as an “Independent Director” and collectively as the “Independent Directors.”
 
The Board of Directors has also determined that each member of the Audit, Compensation and Human Resources, and Corporate Governance and Nominating committees meets the independence requirements applicable to those committees prescribed by the rules of The NASDAQ Global Market, the Securities and Exchange Commission and the Internal Revenue Service.
 
Meetings of Independent Directors
 
The Independent Directors meet in executive session at least twice annually. These meetings are chaired by the Chairman of our Board, or our Lead Independent Director in the event the Chairman is not independent, who is appointed on an annual basis. We only appoint a Lead Independent Director in the event that our Chairman is not an independent member of our Board. Only Independent Directors are eligible to serve as the Lead Independent Director. Mr. Shaner currently serves as our Chairman and, because Mr. Shaner is an Independent Director, we do not currently have a Lead Independent Director.
 
Board and Committee Meetings
 
Our Board meets on a regularly scheduled basis to review significant developments affecting the Company and to act on matters requiring approval of the Board. It also holds special meetings when an important matter requires action by the Board between scheduled meetings. During 2007, the Board held twenty meetings, the Compensation and Human Resources Committee held twelve meetings, the Audit Committee held ten meetings, and the Corporate Governance and Nominating Committee held five meetings. During 2007, each member of the Board participated in at least 75% of all Board and applicable committee meetings held during the period for which he was a director.
 
Board Committees
 
During 2007, the Board had three standing committees: the Compensation and Human Resources Committee, the Audit Committee, and the Corporate Governance and Nominating Committee. Each of these committees has a written charter which is available on our website at http://www.mobilityelectronics.com.
 
Audit Committee.  The Company’s Audit Committee is a separately-designated standing audit committee established in accordance with Section 3(a)(58)(A) of the Exchange Act. The Audit Committee of the Board currently consists of Messrs. Harris (Chair), Ax and Larson. The Audit Committee aids management in the establishment and supervision of our financial controls, evaluates the scope of the annual audit, reviews audit results, makes recommendations to our Board regarding the selection of our independent registered public accounting firm, consults with management and our independent registered public accounting firm prior to the presentation of financial statements to stockholders and, as appropriate, initiates inquiries into aspects of our financial affairs.


6


Table of Contents

The Board has determined that each member of the Audit Committee — Messrs. Harris, Ax and Larson — is an “audit committee financial expert” as such term is defined in Item 407(d) of Regulation S-K promulgated by the Securities and Exchange Commission. The Board of Directors has also determined that each member of the Audit Committee is independent under the rules stated above under “Board and Committee Independence.”
 
Compensation and Human Resources Committee.  The Compensation and Human Resources Committee of the Board, which we refer to as the Compensation Committee, currently consists of Messrs. Carr and Larson. William O. Hunt served as the Chairman of the Compensation Committee prior to his resignation on March 6, 2008. The Board has not yet determined whether to replace Mr. Hunt’s position on the Compensation Committee with another Independent Director following the meeting. The Compensation Committee makes determinations concerning salaries and incentive compensation for our executive officers, directors and certain employees and consultants and administers our 2004 Omnibus Long-Term Incentive Plan, our 2004 Non-Employee Director Long-Term Incentive Plan, our 1996 Long-Term Incentive Plan, and our incentive compensation program. The Board of Directors has also determined that each member of the Compensation Committee is independent under the rules stated above under “Board and Committee Independence.”
 
The Compensation Committee’s membership is determined by the Board of Directors and during 2007 was composed of three Independent Directors. The Compensation Committee has the authority to delegate any of its responsibilities to subcommittees as the Compensation Committee may deem appropriate in its sole discretion. During 2007, the Compensation Committee did not delegate any of its responsibilities. The Compensation Committee engaged an outside consulting firm in 2004 and 2005, Compensation Strategies, Inc., as a consultant to review our compensation practices and to compare the compensation of our executive officers and those of a comparative group. The Compensation Committee did not engage any consultants in 2006 and 2007.
 
The Compensation Committee meets throughout the year in person, and by phone, to perform its duties and periodically approves and adopts, or makes recommendations to the Board for, the Company’s compensation decisions (including the approval of grants of restricted stock units to our named executive officers). The CEO and the General Counsel attend regular Committee meetings (each meeting typically concludes with an executive session during which only the Committee members are present).
 
For more information on the processes and procedures for the consideration and determination of executive compensation, please refer to the discussion under “Executive Compensation — Compensation Discussion and Analysis — Our Compensation Committee.”
 
Corporate Governance and Nominating Committee.  The Corporate Governance and Nominating Committee of the Board, which we refer to as the Nominating Committee, consists of Messrs. Carr (Chair) and Ax. Prior to his resignation on March 6, 2008, William O. Hunt had served as a member of the Nominating Committee. The Board has not yet determined whether to replace Mr. Hunt’s position on the Nominating Committee with another Independent Director following the meeting. The Nominating Committee’s role is to assist the Board in identifying qualified individuals to become members of the Board, in determining the composition of the Board and its committees, in monitoring a process to assess Board effectiveness and in developing and implementing the Company’s corporate governance policies and practices. The Board of Directors has also determined that each member of the Nominating Committee is independent under the rules stated above under “Board and Committee Independence.”
 
Director Nominations Policy
 
The Company’s Board of Directors has adopted a Director Nominations Policy. The purpose of the Nominations Policy is to describe the process by which candidates are selected for possible inclusion in the Company’s recommended slate of director nominees (“Candidates”). The Nominations Policy is administered by the Nominating Committee of the Board.
 
Minimum Criteria for Board Members
 
Each Candidate must possess at least the following specific minimum qualifications:
 
  •  Each Candidate shall be prepared to represent the best interests of all of the Company’s stockholders.


7


Table of Contents

 
  •  Each Candidate shall be an individual who has demonstrated integrity and ethics in his or her personal and professional life and shall have established a record of professional accomplishment in his or her chosen field.
 
  •  Each Candidate shall be prepared to participate fully in Board activities, including active membership on at least one Board committee and attendance at, and active participation in, meetings of the Board and the committee or committees of which he or she is a member, and shall not have other personal or professional commitments that would, in the Nominating Committee’s sole judgment, interfere with or limit his or her ability to do so.
 
  •  Each Candidate shall be willing to make, and shall be financially capable of making, the required investment in the Company’s stock in the amount and within the timeframe specified in the Company’s Corporate Governance Guidelines.
 
Desirable Qualities and Skills
 
In addition, the Nominating Committee also considers it desirable that Candidates possess the following qualities or skills:
 
  •  Each Candidate should contribute positively to the existing chemistry and collaborative culture among Board members.
 
  •  Each Candidate should possess professional and personal experiences and expertise relevant to the Company’s goal of being the leading provider of innovative products and solutions for the mobile electronics industry.
 
Internal Process for Identifying Candidates
 
The Nominating Committee has two primary methods for identifying Candidates (other than those proposed by the Company’s stockholders, as discussed below). First, on a periodic basis, the Nominating Committee solicits ideas for possible Candidates from a number of sources — members of the Board; senior level Company executives; individuals personally known to the members of the Board; and research, including database and Internet searches.
 
Second, the Nominating Committee may from time to time use its authority under its charter to retain at the Company’s expense one or more search firms to identify Candidates (and to approve such firms’ fees and other retention terms). If the Nominating Committee retains one or more search firms, they may be asked to identify possible Candidates who meet the minimum and desired qualifications expressed in the Nominations Policy, to interview and screen such candidates (including conducting appropriate background and reference checks), to act as a liaison among the Board, the Nominating Committee and each Candidate during the screening and evaluation process and thereafter to be available for consultation as needed by the Nominating Committee.
 
The Nominations Policy divides the process for Candidates proposed by stockholders into the general nomination right of all stockholders and proposals by “Qualified Stockholders” (as defined below).
 
General Nomination Right of All Stockholders
 
Any stockholder of the Company may nominate one or more persons for election as a director of the Company at an annual meeting of stockholders if the stockholder complies with the provisions of Rule 14a-8 of the Securities Exchange Act of 1934. In order for the director nomination to be timely, a stockholder’s notice to the Company must be delivered to the Company’s principal executive offices not less than 120 days prior to the anniversary of the date of the Company’s proxy statement released to stockholders in connection with the previous year’s annual meeting. In the event that the Company sets an annual meeting date that is not within 30 days before or after the date of the immediately preceding annual stockholders meeting, notice by the stockholder must be received no later than the close of business on the 10th day following the day on which notice of the date of the annual meeting was mailed or public disclosure of the date of the annual meeting was made, whichever occurs first. The procedures described in the next paragraph are meant to establish an additional means by which certain stockholders can have access to the


8


Table of Contents

Company’s process for identifying and evaluating Candidates, and is not meant to replace or limit stockholders’ general nomination rights in any way.
 
Proposals by Qualified Stockholders
 
In addition to those Candidates identified through its own internal processes, in accordance with the Nominations Policy, the Nominating Committee will evaluate a Candidate proposed by any single stockholder or group of stockholders that has beneficially owned more than 5% of the Common Stock for at least one year (and will hold the required number of shares through the annual stockholders meeting) and that satisfies the notice, information and consent provisions in the Nominations Policy (a “Qualified Stockholder”). All Candidates (whether identified internally or by a Qualified Stockholder) who, after evaluation, are then recommended by the Nominating Committee and approved by the Board, will be included in the Company’s recommended slate of director nominees in its proxy statement.
 
In order to be considered by the Nominating Committee for an upcoming annual meeting of stockholders, a notice from a Qualified Stockholder regarding a potential Candidate must be received by the Nominating Committee not less than 120 calendar days before the anniversary of the date of the Company’s proxy statement released to stockholders in connection with the previous year’s annual meeting. If the Company changes its annual meeting date by more than 30 days from year to year, the notice must be received by the Nominating Committee no later than the close of business on the 10th day following the day on which notice of the date of the upcoming annual meeting is publicly disclosed.
 
Any Candidate proposed by a Qualified Stockholder must be independent of the Qualified Stockholder in all respects as determined by the Nominating Committee or by applicable law. Any Candidate submitted by a Qualified Stockholder must also meet the definition of an “independent director” under the rules of the Nasdaq National Market.
 
Evaluation of Candidates
 
The Nominating Committee will consider all Candidates identified through the processes described above, and will evaluate each of them, including incumbents, based on the same criteria.
 
If, based on the Nominating Committee’s initial evaluation, a Candidate continues to be of interest to the Nominating Committee, a member of the Nominating Committee, the Chairman of the Board or the chief executive officer will interview the Candidate and communicate his or her evaluation to the Nominating Committee members. Later reviews will be conducted by other members of the Nominating Committee and senior management. Ultimately, background and reference checks will be conducted and the Nominating Committee will meet to finalize its list of recommended Candidates for the Board’s consideration.
 
Future Revisions to the Nominations Policy
 
The Nominations Policy is intended to provide a flexible set of guidelines for the effective functioning of the Company’s director nominations process. The Nominating Committee intends to review the Nominations Policy at least annually and anticipates that modifications will be necessary from time to time as the Company’s needs and circumstances evolve, and as applicable legal or listing standards change. The Nominating Committee may amend the Nominations Policy at any time, in which case the most current version will be available on the Company’s web site at http://www.mobilityelectronics.com.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
None of Messrs. Carr, Harris, Hunt, Larson or Shaner, all of whom served as a member of our Compensation Committee during the past year, has at any time been one of our officers or employees nor had any relationship that required disclosure under Item 404 of Regulation S-K. None of our executive officers serves as a member of the board or compensation committee of any entity which has one or more executive officers serving as a member of our Board or Compensation Committee.


9


Table of Contents

 
CORPORATE GOVERNANCE
 
Current copies of the following materials related to Mobility’s corporate governance policies and practices are available publicly on the Company’s web site at http://www.mobilityelectronics.com.
 
  •  Audit Committee Charter
 
  •  Compensation and Human Resources Committee Charter
 
  •  Corporate Governance and Nominating Committee Charter
 
  •  Corporate Governance Guidelines
 
  •  Director Nominations Policy
 
  •  Code of Business Conduct and Ethics
 
  •  Policy for Reporting Questionable Accounting or Auditing Matters
 
Copies may also be obtained, free of charge, by writing to: Secretary, Mobility Electronics, Inc., 17800 N. Perimeter Dr., Suite 200, Scottsdale, Arizona 85255.
 
Stockholders may communicate directly with any or all of our Board members or any Board committee by writing to such individuals or committees in care of our Secretary. The Secretary will forward any such communications to the addressee on a regular basis. The Chairman of the Board will receive all communications directed to the Board, and the Chairman of each committee will receive all communications directed to that specific committee. Please address any written communications as follows:
 
Mobility Electronics, Inc.
[Addressee*]
c/o Secretary
17800 N. Perimeter Dr., Suite 200
Scottsdale, Arizona 85255
 
*Board of Directors
*Audit Committee
*Compensation and Human Resources Committee
*Corporate Governance and Nominating Committee
*Name of individual director
 
The Corporate Governance Guidelines require each Board member to attend the Company’s annual meeting of stockholders except for absences due to causes beyond the reasonable control of the director. There were five directors at the time of the 2007 annual meeting of stockholders and all members were present.
 
Our Code of Business Conduct and Ethics applies to all of our directors, officers and employees. A copy of the Code of Business Conduct and Ethics is posted on our Internet website at www.mobilityelectronics.com. If we make any amendment to, or grant any waivers of, a provision of the Code of Business Conduct and Ethics that applies to our principal executive officer, principal financial officer, principal accounting officer or controller, or persons performing similar functions, where such amendment or waiver is required to be disclosed under applicable SEC rules, we intend to disclose such amendment or waiver and the reasons therefore on our Internet website at www.mobilityelectronics.com.


10


Table of Contents

DIRECTOR COMPENSATION
 
Director Compensation Table
 
The following table sets forth information regarding the compensation of our non-employee directors for 2007. Mr. Heil, who is our President and Chief Executive Officer, does not receive any additional compensation for his service as a director.
 
                                 
    Fees Earned
                   
    or Paid
    Stock
    Option
       
Name
  in Cash ($)(1)     Awards ($)(1)(2)     Awards ($)(3)(4)     Total ($)  
 
Peter L. Ax
    5,600       2,112       -0-       7,712  
Larry M. Carr
    49,700       73,493       -0-       123,193  
Jeffrey R. Harris
    48,500       98,956       -0-       147,456  
William O. Hunt
    61,600       91,178       -0-       152,778  
Michael J. Larson
    11,800       9,353       -0-       21,153  
Robert W. Shaner
    57,600       116,858       -0-       174,458  
Jerre L. Stead
    12,800       40,140       -0-       52,940  
 
 
(1) Through March 31, 2007, directors had the right to elect to receive quarterly fees earned in cash or stock under the Company’s 2004 Mobility Electronics, Inc. Non-Employee Director Plan which we refer to as the 2004 Director Plan. Amounts earned, but paid in stock, are reflected under the “Stock Awards” column. The number of shares issued was determined by dividing the designated portion of the retainer fee by the average closing price of the last thirty days of each applicable quarter. The shares to be issued were rounded up to the next whole share.
 
The directors received the following stock awards in 2007 in lieu of cash for quarterly fees:
 
                 
Name
  Number of Shares     $ Amount  
 
Larry M. Carr
    2,795 shares       9,000  
Jeffrey R. Harris
    2,795 shares       9,000  
Robert W. Shaner
    2,484 shares       8,000  
Jerre L. Stead
    1,553 shares       5,000  
 
The dollar amount shown equals the amount recognized for financial statement reporting purposes for 2007 which was equal to the grant date fair value calculated in accordance with SFAS 123(R). A discussion of the assumptions used in calculating the compensation cost is set forth in Note 15 to the Notes to our consolidated financial statements included in our Annual Report on Form 10-K.
 
(2) The number of restricted stock units or RSUs held by the non-employee directors under the 2004 Director Plan at December 31, 2007 was as follows: Mr. Ax (27,000), Mr. Carr (37,000), Mr. Harris (32,500), Mr. Hunt (32,000), Mr. Larson (28,667), and Mr. Shaner (37,500). The amount shown in this column reflects the compensation expense recognized by Mobility in 2007 in accordance with SFAS 123(R), disregarding for this purpose the estimate of forfeitures related to service-based vesting conditions, for the outstanding RSUs granted to the Directors during 2007 and prior years. For RSUs granted in 2007, this amount equals the grant date fair value computed in accordance with SFAS 123(R). The directors received the following RSUs during 2007:
 
                 
Name
  Number of RSUs     $ Amount  
 
Peter L. Ax
    27,000       48,870  
Larry M. Carr
    37,000       109,520  
Jeffrey R. Harris
    10,000       29,600  
William O. Hunt
    9,500       28,120  
Michael J. Larson
    28,667       96,955  
Robert W. Shaner
    15,000       44,400  
Jerre L. Stead
    -0-       -0-  


11


Table of Contents

There were no forfeitures by the Directors in 2007. A discussion of the assumptions used in calculating the compensation cost is set forth in Note 15 to the Notes to our consolidated financial statements included in our Annual Report on Form 10-K.
 
RSUs granted to the non-employee directors in 2005, 2006 and 2007 for their re-election to the Board vest 100% on the third anniversary of the grant date, and may vest earlier, on a pro rata basis, upon the individual’s death, disability or retirement. RSUs granted to the non-employee directors in 2005, 2006 and 2007 for their service as a member or Chairman of a Board committee vest 100% upon the one year anniversary of the grant date, and may vest earlier, on a pro rata basis, upon the individual’s death, disability or retirement.
 
(3) We did not incur any compensation costs in 2007 for financial statement purposes in accordance with SFAS 123(R) for stock options granted in previous years to non-employee directors under the Company’s 1996 Incentive Stock Option Plan (the “1996 Plan”) and the 2004 Director Plan because all of these options were fully vested prior to January 1, 2007. No stock options were granted to the non-employee directors in 2007, and the director compensation program no longer includes the granting of stock options. A discussion of the assumptions used in calculating the compensation cost is set forth in Note 17 of the Notes to Consolidated Financial Statements of our Annual Report to Stockholders.
 
(4) We did not grant options to any of our directors in 2007 and none of our directors currently hold any stock options.
 
Director Compensation Program
 
The Compensation Committee is responsible for reviewing and approving the compensation of our non-employee directors. All of our non-employee directors are paid under the same compensation program. Officers of Mobility Electronics who also serve as directors do not receive any additional compensation for services as a director.
 
We use a combination of cash and equity-based compensation to attract and retain our non-employee directors. Compensation for our non-employee directors consists of a monthly cash retainer, meeting fees, and annual grants of restricted stock units. Stock options are not currently a part of our non-employee director compensation program, and we do not provide retirement benefits to our non-employee directors. We grant equity awards under the 2004 Director Plan. Under this plan, we may grant stock options, stock appreciation rights, restricted stock awards and other stock awards as a means to attract and retain qualified individuals to serve on our Board and to align their interests with those of our stockholders. An aggregate of 400,000 shares of our common stock may be issued under the 2004 Director Plan. Our non-employee directors are eligible to participate in the 2004 Director Plan. The 2004 Director Plan is administered and interpreted by our Compensation Committee. The Compensation Committee has the authority to determine the members of our Board to whom grants will be made, the time when grants will be made, and the type, size, and terms of each grant. The Compensation Committee also has the authority to deal with any other matters arising under the 2004 Director Plan. However, the Compensation Committee does not have authority to re-price stock options or stock appreciation rights awarded under the Director Plan without stockholder approval.
 
Prior to April 1, 2007, the cash and equity compensation payable to our non-employee directors consisted of the following:
 
  •  a cash retainer of $1,000 per month for all board members;
 
  •  a cash retainer of $500 per month for the Lead Independent Director;
 
  •  a cash meeting fee of $1,000 for each board meeting attended in person;
 
  •  a cash meeting fee of $500 for each committee meeting and telephonic board meeting;
 
  •  a grant of 22,500 restricted stock units under the 2004 Director Plan upon election, or re-election, to the board of directors that vested in full on the third anniversary of the grant date, subject to earlier vesting, on a pro rata basis, upon a director’s death, disability, or retirement;


12


Table of Contents

 
  •  an annual grant of 1,200 restricted stock units under the 2004 Director Plan upon appointment to any board committee that vested in full on the first anniversary of the grant date, subject to earlier vesting, on a pro rata basis, upon a director’s death, disability, or retirement; and
 
  •  an annual grant of 500 restricted stock units under the 2004 Director Plan to the Chairman of any board committee that vested in full on the first anniversary of the grant date, subject to earlier vesting, on a pro rata basis, upon the director’s death, disability, or retirement; and
 
In addition, prior to April 1, 2007, at the beginning of each quarter, each non-employee director was entitled to elect to receive compensation earned during the quarter in shares of the Company’s common stock. The number of shares issued was determined based on the average of the closing price of the Company’s common stock for each of the final 30 trading days prior to, and including, the last trading day of each quarter. Directors were also reimbursed for expenses in connection with attendance at board and committee meetings.
 
Beginning April 1, 2007, the cash and equity compensation paid to our non-employee directors was modified to eliminate the ability to elect to receive compensation in shares of the Company’s common stock and currently consists of the following:
 
  •  a cash retainer of $2,500 per month for all members other than the Chairman of the Board;
 
  •  a cash retainer of $500 per month for the Lead Independent Director, if elected;
 
  •  a cash meeting fee of $3,500 for each annual meeting of stockholders;
 
  •  a cash meeting fee of $2,500 for each board meeting attended in person;
 
  •  a cash meeting fee of $600 for each committee meeting and telephonic board meeting;
 
  •  a grant of 30,000 restricted stock units under the 2004 Director Plan upon election, or re-election, to the board of directors that vests in full on the third anniversary of the grant date, subject to earlier vesting, on a pro rata basis, upon a director’s death, disability, or retirement;
 
  •  an annual grant of 2,000 restricted stock units under the 2004 Director Plan upon appointment to any board committee that vests in full on the first anniversary of the grant date, subject to earlier vesting, on a pro rata basis, upon a director’s death, disability, or retirement;
 
  •  an annual grant of 1,500 restricted stock units under the 2004 Director Plan to the Chairman of the Audit Committee that vests in full on the first anniversary of the grant date, subject to earlier vesting, on a pro rata basis, upon the director’s death, disability, or retirement;
 
  •  an annual grant of 1,000 restricted stock units under the 2004 Director Plan to the Chairman of the Compensation and Human Resources Committee that vests in full on the first anniversary of the grant date, subject to earlier vesting, on a pro rata basis, upon the director’s death, disability, or retirement; and
 
  •  an annual grant of 1,000 restricted stock units under the 2004 Director Plan to the Chairman of the Corporate Governance and Nominating Committee that vests in full on the first anniversary of the grant date, subject to earlier vesting, on a pro rata basis, upon the director’s death, disability, or retirement.
 
Effective June 11, 2007, the following compensation criteria were added to the non-employee director compensation program:
 
  •  a cash retainer of $5,000 per month for the Chairman of the Board;
 
  •  an annual grant of 10,000 restricted stock units under the 2004 Director Plan upon election, or re-election to the Chairman of the board of directors that vests in full on the first anniversary of the grant date, subject to earlier vesting, on a pro rata basis, upon a director’s death, disability, or retirement;
 
Directors also continue to be reimbursed for expenses in connection with their attendance at board and committee meetings.


13


Table of Contents

 
EXECUTIVE COMPENSATION
 
Compensation Discussion and Analysis
 
We compensate our management through a combination of base salary, annual incentive bonuses and long-term equity based awards which are designed to be competitive with those of a peer group which we have selected for comparative purposes and to align executive performance with the long-term interests of our stockholders.
 
This section discusses the principles underlying our executive compensation policies and decisions and the most important factors relevant to an analysis of these policies and decisions. It provides qualitative information regarding the manner and context in which compensation is awarded to and earned by our executive officers and places in perspective the data presented in the tables and narrative that follow.
 
Our Compensation Committee
 
Our Compensation Committee approves, implements and monitors all compensation and awards to executive officers including the chief executive officer, chief financial officer and the other executive officers named in the Summary Compensation Table below, all of whom we refer to as the named executive officers or NEOs.
 
The Compensation Committee’s membership is determined by the Board of Directors and is currently composed of two non-management directors. The Compensation Committee has the authority to delegate any of its responsibilities to subcommittees as the Committee may deem appropriate in its sole discretion. During 2007, the Compensation Committee did not delegate any of its responsibilities. The Compensation Committee engaged an outside consulting firm in 2004 and 2005, Compensation Strategies, Inc., as a consultant to review our compensation practices and to compare the compensation of our executive officers and those of a comparative group. The Compensation Committee did not engage any consultants in 2006 and 2007.
 
The Compensation Committee meets throughout the year in person, and by phone, to perform its duties and periodically approves and adopts, or makes recommendations to the Board for, the Company’s compensation decisions (including the approval of grants of restricted stock units to our named executive officers). The CEO and the General Counsel attend regular Committee meetings (each meeting concludes with an executive session during which only the Committee members are present).
 
The Compensation Committee meets outside the presence of all of our executive officers, including the named executive officers, to consider appropriate compensation for our chief executive officer. For all other named executive officers, the Compensation Committee meets outside the presence of all executive officers except our CEO and our General Counsel who recuses himself when the Compensation Committee discusses his compensation. Mr. Heil, our CEO, annually reviews each other named executive officer’s performance with the Compensation Committee and makes recommendations to the Compensation Committee with respect to the appropriate base salary, payments to be made under our annual cash incentive program, and the grants of long-term equity incentive awards for all executive officers, excluding himself. Based in part on these recommendations from our CEO and other considerations discussed below, the Compensation Committee approves the annual compensation package of our executive officers other than our CEO. The Compensation Committee also annually analyzes our CEO’s performance and determines his base salary, annual cash incentive plan payout and long-term equity awards based on its assessment of his performance. The annual performance reviews of our named executive officers are considered by the Compensation Committee when making decisions on setting base salary, targets for, and payments under our annual cash incentive plan and grants of long-term equity incentive awards. When making decisions on setting base salary, targets for and payments under our annual cash incentive program and initial grants of long-term equity incentive awards for new executive officers, the Compensation Committee considers the importance of the position to us, the past salary history of the executive officer and the contributions to be made by the executive officer to us.
 
The Compensation Committee reviewed all components of compensation for our executive officers, including salary, target bonus, the dollar value to the executive and cost to us of all perquisites and all severance and change of control arrangements. Based on this review, the Compensation Committee determined that the compensation paid to our named executive officers reflected our compensation philosophy.


14


Table of Contents

Compensation Philosophy
 
Our executive compensation plans have been designed to attract, retain and reward high caliber executives who are expected to formulate and execute our business plans in a manner that will provide our stockholders with a higher than average return on our common stock while ensuring that our compensation levels are fair and appropriate to both our executives and stockholders. We believe that the compensation of our named executive officers should focus their behavior on the achievement of both individual and corporate annual targets as well as long-term business objectives and strategies. Specifically, the goals and objectives of our compensation program are:
 
  •  to encourage growth and create increased stockholder value through the efficient use of corporate assets;
 
  •  to recognize the contribution made by exceptional management; and
 
  •  to provide the framework, as a component of the total compensation program, to attract, retain and motivate highly qualified management personnel.
 
To achieve these goals, we integrate base compensation with bonuses based upon a variety of factors that include our operating performance, as well as each participant’s individual initiative and performance. The three main elements of our compensation plans and policies, base salary, annual incentive bonuses and long-term incentives in the form of equity grants, have been designed to significantly link total compensation with our operating performance. We do not use a mechanical formula for determining the mix of types of compensation paid to each of our named executive officers; rather, we look at each individual’s performance and our corporate performance and the CEO’s (except with respect to his own compensation) and the Committee’s judgment and experience to determine an appropriate mix of compensation for each individual.
 
Encouraging Growth and Increasing Stockholder Value.
 
Because we are a relatively small company with limited capital resources, we believe it is incumbent upon our NEOs to utilize our available assets in an efficient manner. We have developed performance criteria measuring revenue growth, profit and loss performance and other qualitative factors based on achievement of specific tactical goals that support our strategic initiatives in order to motivate our NEOs to efficiently use our corporate assets. We believe that these measures reflect the efficient use of corporate assets because, if achieved, they will result in improved performance and increased profitability. We provide equity incentives, in the form of restricted stock units, so that our named executive officers will be incentivized to increase stockholder value over the long term. We utilize RSUs rather than other forms of equity compensation because we believe that RSUs effectively meet our equity incentive objectives and the accounting treatment of RSUs is more attractive than that of other forms of equity compensation in light of SFAS 123(R). We provide for both performance-based and time vesting because we believe that our NEOs should benefit from meeting or exceeding the goals we establish for performance vesting while also providing for time vesting in order to encourage our NEOs to remain with Mobility.
 
Recognizing Contributions.
 
We use a combination of company goals and individual performance measures to motivate exceptional performance. We award annual cash bonuses based upon a variety of factors that include our operating performance, which we believe is best measured by earnings before interest, taxes, depreciation and amortization, or EBITDA, as well as each participant’s individual initiative and performance as measured by individual goals unique to the NEO’s position and responsibilities. To compute EBITDA, we begin with reported net income (loss) as reported in accordance with generally accepted accounting principles. We then subtract interest income and add income tax expense, depreciation and amortization.
 
Attracting, Retaining and Motivating Personnel.
 
In early 2004, and again in 2005, the Compensation Committee retained Compensation Strategies, an independent consultant, to review our compensation plans in total and the overall compensation philosophy for our executive officers, particularly in light of the new accounting rules that had been adopted relating to the expensing of stock options. Compensation Strategies recommended a compensation philosophy set at the


15


Table of Contents

50th percentile of the market, to be determined by a review of peer company data, with the ability to go above or below the 50th percentile depending on the experience and capabilities of the individual and the critical nature of that individual’s role. The peer group consisted of 19 publicly-traded companies based on the following parameters:
 
  •  Companies from the computer communication and peripheral equipment industry;
 
  •  Companies with revenues ranging from $54 million to $212 million; and
 
  •  Companies with market capitalizations ranging from $27 million to $563 million.
 
The peer group companies included:
 
     
Computer Network Technology Corporation
  Digi International Inc.
Concurrent Computer Corporation
  Fargo Electronics, Inc.
Cray Inc. 
  Franklin Electronic Publishers, Inc.
Dataram Corporation
  Key Tronic Corporation
MTI Technology Corporation
  Paradyne Networks, Inc.
Neoware Systems, Inc. 
  RadiSys Corporation
Netopia, Inc. 
  SBS Technologies, Inc.
Network Equipment Technologies, Inc. 
  SCM Microsystems, Inc.
Omnicell, Inc. 
  Visual Networks, Inc.
Overland Storage, Inc.
   
 
We have chosen the 50th percentile because we believe it allows us to attract and retain executives while also helping us provide a flexible structure which links compensation to performance. For each individual officer, we also consider our needs for that officer’s skill set, experience, the contribution that the officer has made or we believe will make, whether the executive officer’s skill set is easily transferable to other potential employers and the competitive landscape for the executive officer’s skill set and position.
 
Elements of the Compensation Program
 
Our executive compensation program is designed to reflect the philosophy and objectives we have described above. The elements of executive pay are presented in the table below and discussed in more detail in the following paragraphs:
 
         
Component
  Type of Payment   Goal and Objective
 
Base Salary
  Fixed annual cash payments with each executive eligible for annual increase.   Attract and retain executive talent.
Annual Incentive Bonus
  Company and Individual Performance-based annual cash payment.   Encourage growth/Create increased stockholder value. Recognize contribution of management.
Long-term Incentives
  Company and Individual Performance-based equity awards.   Align interests of executives with those of our stockholders. Encourage executive retention.
 
We view these components of compensation as related but distinct. Although our Compensation Committee does review total compensation, we do not believe that significant compensation derived from one component of compensation should negate or reduce compensation from other components. We determine the appropriate level for each compensation component based in part, but not exclusively, on competitive benchmarking consistent with our recruiting and retention goals, our view of internal equity and consistency, and other considerations we deem relevant, such as rewarding extraordinary performance. We believe that, as is common in the technology sector, long-term equity awards are the primary compensation-related motivator in attracting and retaining employees and that salary and bonus levels are secondary considerations to most employees. Except as described below, our Compensation Committee has not adopted any formal or informal policies or guidelines for allocating compensation between long-term and currently paid out compensation, between cash and non-cash compensation, or among different forms of non-cash compensation. However, our Compensation Committee’s philosophy is to make


16


Table of Contents

a greater percentage of an employee’s compensation performance-based as he or she becomes more senior and to keep cash compensation to the minimum competitive level (which we believe is at the 50th percentile of our peer group) while providing the opportunity to be well rewarded through equity if Mobility performs well over time.
 
Base Salary.  During 2006 and 2007, the Compensation Committee determined base salaries for our named executive officers based primarily upon the analysis prepared by Compensation Strategies in 2005, which included a comparison of competitive pay practices for the peer companies included in their study. The Compensation Committee also considered other factors including the executive officer’s role, past performance, experience and capabilities. The Compensation Committee does not assign relative weights to these factors but instead makes a subjective determination based on all of the factors. Base salaries are reviewed on an annual basis as well as at the time of any promotions or other changes in responsibilities. In determining whether base salaries should be increased, the Compensation Committee evaluates individual performance and the peer group pay levels for similar positions. We believe that the salaries paid achieved our objectives and were within our 50th percentile target.
 
On June 8, 2007, Charles R. Mollo stepped down as our president and chief executive officer. Prior to that date, there was no adjustment in Mr. Mollo’s base salary. Effective January 1, 2007, Mr. Roberts’ and Mr. Thornton’s base salaries were each increased by $15,000 to a total base salary, each, of $165,000 per year. Effective July 1, 2007, Mr. Downer’s base salary was increased by $16,500 to a total base salary of $230,000 per year. Effective December 1, 2007, Mr. Thornton’s base salary was increased by $25,000 to a total base salary of $190,000 per year. During 2007, there was no adjustment to Ms. Brubacher’s base salary. Mr. Heil began his employment with Mobility on June 11, 2007 and therefore had no adjustment in his base salary during 2007.
 
The base salaries paid to our NEOs in 2006 and 2007 are set forth below in the Summary Compensation Table. For 2006, base salary cash compensation was $1,057,195 with our CEO receiving approximately $340,080. For 2007, base salary cash compensation was $1,189,036, excluding compensation paid to Mr. Mollo pursuant to his separation agreement following his resignation as our president and chief executive officer on June 8, 2007. Including the base salary cash compensation paid to Mr. Mollo, as our CEO, from January 1, 2007 through the date of his resignation on June 8, 2007 and the base salary cash compensation paid to Mr. Heil, as our CEO, from June 11, 2007 through December 31, 2007, our CEO received base salary compensation totaling $380,037 during 2007.
 
On April 1, 2008, Ms. Brubacher’s base salary was increased by $10,000 to a total base salary of $268,500 per year, Mr. Downer’s base salary was increased by $15,000 to a total base salary of $245,000 per year, and Mr. Roberts’ base salary was increased by $30,000 to a total base salary of $195,000 per year. To date, no other adjustments have been made to the base salary compensation of any other NEO.
 
Incentive Compensation.  The Compensation Committee is responsible for administering and interpreting our incentive compensation program, including determining eligibility, approving performance goals and plans, and determining bonus awards. The Compensation Committee adopted a discretionary bonus plan for 2006 based upon individual goals and company-wide specified consolidated adjusted earnings before interest, taxes, depreciation and amortization (EBITDA) targets. For 2007, the Compensation Committee did not set specific individual goals for each participant, but rather adopted a discretionary bonus plan based primarily upon the Company’s achievement of EBITDA targets. Following the resignation of our former CEO, the EBITDA targets and payouts for 2007 were adjusted to account for the changes implemented by our new CEO and to align the performance objectives of our executives with the objectives of our new CEO. For 2008, the Compensation Committee adopted a discretionary bonus plan based primarily on EBITDA and revenue targets and, again, did not set specific individual goals for each participant. We continue to rely heavily on EBITDA as a performance target because we believe it accurately reflects our compensation philosophy of encouraging growth and creating increased stockholder value through the efficient use of corporate assets. Because it eliminates non-cash charges such as depreciation and amortization, we believe that EBITDA provides a true measure not only of our sales growth but also our ability to control costs. In addition to EBITDA, we added a revenue target for 2008 because we believe it encourages sales growth and accounts for our desire to invest in the long-term growth of our business, potentially at the expense of our near-term EBITDA, when growth opportunities present themselves. For more information about the amounts payable under our incentive compensation programs, please refer to the Grants of Plan Based Awards Table on page 23.


17


Table of Contents

The determination of whether to make incentive compensation payments under the incentive compensation program takes into account input from our NEOs and the Compensation Committee’s consideration, among other things, of one or more of the goals outlined below. The Compensation Committee has the discretion to take individual performance into account and to make adjustments, up or down, of the amount to be paid under the formula described below. For example, while we achieved an EBITDA target during 2005 that would have resulted in payouts in 2006 under the discretionary bonus plan at the 80% level, the Compensation Committee determined, based on its review of our operating performance, that bonus awards at this level were not appropriate. The Compensation Committee did, however, grant discretionary bonuses at a level ranging between 6% and 10% of base compensation to reward the executive officers and select personnel for their performance in connection with sale of a portfolio of 46 patents and patents pending related to Mobility’s Split Bridge and serialized PCI intellectual property for $13 million.
 
The following is a summary of the individual incentive compensation programs for our NEOs during 2006 and 2007:
 
Charles R. Mollo.  Mr. Mollo did not participate in the 2007 program as a result of his resignation on June 8, 2007. During 2006, Mr. Mollo’s individual goal accounted for 50% of his targeted bonus and the EBITDA target accounted for the other 50%. Mr. Mollo’s individual goal during 2006 was for each of the individuals who directly reported to him to achieve their respective individual goals. Mr. Mollo received a bonus of $35,500 as a result of his 2006 individual goal.
 
Michael D. Heil.  Under the 2007 program, the EBITDA target accounted for 100% of Mr. Heil’s targeted bonus. Mr. Heil received a bonus of $190,193 as a result of the achievement of the 2007 EBITDA target. Mr. Heil joined the Company on June 11, 2007 and, therefore, did not participate in the 2006 program.
 
Joan W. Brubacher.  Under the 2007 program, the EBITDA target accounted for 100% of Ms. Brubacher’s targeted bonus. Ms. Brubacher received a bonus of $105,353 as a result of the achievement of the 2007 EBITDA target. During 2006, Ms. Brubacher’s individual goal accounted for 50% of her targeted bonus and the EBITDA target accounted for the other 50%. Ms. Brubacher’s individual goals for 2006 were for each of the individuals who directly reported to her to achieve their respective individual goals and to restructure one of Mobility’s commercial relationships by a specified date. Ms. Brubacher received a bonus of $38,595 as a result of the achievement of her individual goals in 2006.
 
Jonathan S. Downer.  Under the 2007 program, the EBITDA target accounted for 100% of Mr. Downer’s targeted bonus. Mr. Downer received a bonus of $90,634 as a result of the achievement of the 2007 EBITDA target. During 2006, Mr. Downer’s individual goals accounted for 86% of his targeted bonus and the EBITDA target accounted for the other 14%. Mr. Downer’s 2006 individual goals included the completion of agreements with respect to the sale of certain products to various customers and the achievement of sales and margin targets for our power business. Mr. Downer received a bonus of $3,000 as a result of the achievement of his 2006 individual goals. In addition, during 2006, Mr. Downer received guaranteed bonus payments equal to $114,000 as part of his employment agreement.
 
Brian M. Roberts.  Under the 2007 program, the EBITDA target accounted for 100% of Mr. Roberts’ targeted bonus. Mr. Roberts received a bonus of $33,623 as a result of the achievement of the 2007 EBITDA target. During 2006, Mr. Roberts’ individual goals accounted for 60% of his targeted bonus and the EBITDA target accounted for the other 40%. Mr. Roberts’ 2006 individual goals included the settlement or successful resolution of litigation and insurance claims by a specified date and our continued compliance with all SEC and corporate governance requirements. Mr. Roberts received a bonus of $24,580 as a result of the achievement of his 2006 individual goals.
 
Walter F. Thornton.  Under the 2007 program, the EBITDA target accounted for 100% of Mr. Thornton’s targeted bonus. Mr. Thornton received a bonus of $34,015 as a result of the achievement of the 2007 EBITDA target. During 2006, Mr. Thornton’s individual goals accounted for 60% of his targeted bonus and the EBITDA target accounted for the other 40%. Mr. Thornton’s 2006 individual goals included the completed development of various products, the completion of an agreement with a specific customer for a specific product, and the timely delivery and cost targets of new product introductions. Mr. Thornton received a bonus of $11,821 as a result of the achievement of his 2006 individual goals.


18


Table of Contents

None of the NEOs received a bonus for the EBITDA component of our bonus plan in 2006 as we did not achieve the EBITDA target in 2006.
 
Equity Compensation.  We believe that stock ownership by our executive officers, through our equity-based compensation plans, aligns the interests of the executive officers with those of our stockholders. By using equity-based compensation, over a period of time, our executive officers should become larger holders of common stock. This is intended to strengthen their identification with our stockholders and make increasing stockholder value an even more important focus for our management group. In addition, the Compensation Committee believes that the use of equity-based compensation combined with a focus on our operating performance will create a balance of these two long-term objectives.
 
Long-term equity grants are made under our 2004 Omnibus Long-Term Incentive Plan adopted by the Company’s stockholders at its 2004 annual meeting. The Compensation Committee may make the following types of grants under the Omnibus Plan, with terms to be established by the Compensation Committee:
 
  •  Stock options;
 
  •  Stock appreciation rights;
 
  •  Restricted stock awards;
 
  •  Performance awards; and
 
  •  Other stock-based awards.
 
The total aggregate number of shares of our common stock that may be issued under the Omnibus Plan is 2,350,000 shares. This share limit will be adjusted by the Compensation Committee in the event of a stock dividend, spin-off, merger or other event affecting our capitalization. The Omnibus Plan will terminate on March 11, 2014.
 
Prior to 2005, we granted stock options as the main form of equity-based incentives. We selected options because of the widespread expectation of employees in our industry that they would receive stock options and the favorable accounting and tax treatment to us. However, beginning in 2005 with our adoption of Financial Accounting Standards No. 123(R), the accounting treatment of stock options became less attractive. As a result, beginning in 2005, we began granting long-term, equity-based compensation in the form of restricted stock units pursuant to a Company-wide equity compensation program adopted by the Committee in 2004. These restricted stock units were granted under the Company’s 2004 Omnibus Long-Term Incentive Plan adopted by the Company’s stockholders at its 2004 annual meeting.
 
We award restricted stock units primarily on a biennial basis to existing employees and quarterly to existing employees who have been promoted and newly hired employees. We chose to grant RSUs on a biennial basis because we believe it serves to recognize the contribution of our employees, encourages employee retention, and allows acceleration objectives to be set in a manner that creates incentives for improved performance and increased profitability. We do not time RSU or other equity grants in coordination with the release of material non-public information. All full-time employees, including the NEOs, receive RSUs. We set the vesting of these RSUs based primarily on long-term service with the Company. For RSUs granted since January 2007, vesting primarily occurs 25% per year over 4 years. For RSUs granted between January 2005 and January 2007, vesting primarily occurs after 5 years, provided they may vest earlier upon the achievement of specific performance objectives tied to EBITDA and net income per share. We chose these objectives because we believe that the EBITDA and net income objectives are aligned with our goal of providing superior stockholder returns. As a result of the achievement of the 2007 EBITDA target, 50% of the RSUs granted between January 2005 and January 2007 have vested. In addition, all outstanding RSUs, regardless of when granted, may vest earlier, on a pro-rata basis, upon the death, disability, termination without cause, or retirement of the plan participants. This accelerated vesting is discussed under “Termination Payments” below.
 
The size of the awards granted to the Company’s named executive officers in 2006 and 2007 were based upon a review of awards granted to executive officers at the peer group described above and targeted at the 50th percentile level, as well as the performance of each executive officer compared to our strategic plan and an analysis of the executive officer’s role, past performance, experience and capabilities. During 2008, we made an additional grant of


19


Table of Contents

RSUs to various executives, including some of our NEOs and amended the vesting terms of our CEO’s performance-based grant to instead tie the vesting of these RSUs to continued service with the Company. We made this grant and amendment in order to encourage continued service by our NEOs and to align their interests with those of our stockholders.
 
Other Executive Benefits and Perquisites
 
Our NEOs are eligible to participate in all of our employee benefit plans, such as medical, dental, group life, long-term disability insurance and our 401(k) plan. In addition, Mr. Heil and Ms. Brubacher receive a supplemental executive health insurance policy and are reimbursed for their home internet costs.
 
Impact of Regulatory Requirements on Compensation
 
Deductibility of Executive Compensation.  Section 162(m) of the Internal Revenue Code limits the tax deductibility by a publicly-held corporation of compensation in excess of $1 million paid to the CEO or any other of its four most highly compensated executive officers, unless that compensation is “performance-based compensation” as defined by the Internal Revenue Code. We believe that our stock option grants qualify as performance-based compensation and are not subject to any deductibility limitations under Section 162(m). The Compensation Committee considers deductibility under Section 162(m) with respect to other compensation arrangements with executive officers. However, the Compensation Committee and the Board believe that it is in the best interest of Mobility that the Compensation Committee retain its flexibility and discretion to make compensation awards, whether or not deductible, in order to foster achievement of performance goals established by the Compensation Committee as well as other corporate goals that the Compensation Committee deems important to our success, such as encouraging employee retention and rewarding achievement.
 
Nonqualified Deferred Compensation.  On October 22, 2004, the American Jobs Creation Act of 2004 was signed into law, changing the tax rules applicable to nonqualified deferred compensation arrangements. While the final regulations have not yet become effective, we believe we are in compliance with the statutory provisions which were effective January 1, 2005.
 
Accounting for Stock-Based Compensation.  Beginning on January 1, 2006, we began accounting for stock-based payments in accordance with the requirements of SFAS 123(R).
 
Policy on Recovery of Compensation.  Our CEO and CFO are required to repay certain bonuses and equity-based compensation they receive if we are required to restate our financial statements as a result of misconduct as required by Section 304 of the Sarbanes-Oxley Act of 2002.
 
COMPENSATION COMMITTEE REPORT
 
The Compensation Committee of Mobility has reviewed and discussed the Compensation Discussion and Analysis required by Item 402(b) of Regulation S-K with management and, based on such review and discussions, the Compensation Committee recommended to the Board that the Compensation Discussion and Analysis be included in this Proxy Statement.
 
This report is submitted by the members of the Compensation Committee.
 
Michael J. Larson
Larry M. Carr


20


Table of Contents

SUMMARY COMPENSATION TABLE
 
The following table sets forth information regarding the compensation of our CEO, our CFO, our three other highest paid executive officers for 2007 and 2006, and one additional individual, our former CEO, who would have been one of our highest paid executive officers for 2007 but for the fact that this individual was not serving as an executive officer at the end of the year.
                                                                         
                                  Non-Equity
                   
                      Stock
    Option
    Incentive Plan
    All Other
             
Name and Principal
        Salary
    Bonus(1)
    Awards(2)
    Awards(3)
    Compensation
    Compensation
    Total
       
Position
  Year     ($)     ($)     ($)     ($)     (4)($)     ($)(5)     ($)        
 
Charles R. Mollo(6)
    2007       156,960       -0-       444,316       65,430       -0-       322,561       989,267          
Former Chairman of the
    2006       340,080       -0-       146,400       -0-       35,500       23,829       545,809          
Board of Directors,
President and Chief
Executive Officer
                                                                       
Michael D. Heil
    2007       223,077       -0-       215,833       -0-       190,193       11,852       640,955          
President, Chief Executive
    2006                                                    
Officer and Member of the
Board of Directors
                                                                       
Joan W. Brubacher
    2007       258,500       -0-       247,652       -0-       105,353       8,891       620,396          
Executive Vice President
    2006       256,808       -0-       163,370       12,402       38,595       18,107       489,283          
and Chief Financial Officer
                                                                       
Jonathan S. Downer
    2007       218,576       7,274       178,161       -0-       90,634       2,319       496,964          
Senior Vice President,
    2006       98,538       114,000       44,954       -0-       3,000       -0-       260,493          
Worldwide Sales and
Distribution
                                                                       
Walter F. Thornton
    2007       166,923       -0-       91,005       -0-       34,015       6,854       298,797          
Vice President, Product
    2006       131,346       -0-       55,816       -0-       11,821       5,254       204,237          
Management and Supply
Chain
                                                                       
Brian M. Roberts
    2007       165,000       -0-       99,805       -0-       33,623       6,362       304,790          
Vice President, General
    2006       152,885       -0-       54,984       -0-       24,580       6,046       238,495          
Counsel and Secretary
                                                                       
 
 
(1) The annual cash incentive award that is paid to the executive officers is reflected under the Non-Equity Incentive Plan Compensation column. The bonus amount for Mr. Downer represents a $14,000 signing bonus and two minimum quarterly payments of $50,000 each for the third and fourth quarters of 2006 which were guaranteed at his hiring date.
 
(2) The amount shown in this column reflects the compensation expense for outstanding restricted stock and RSU awards held by the NEOs recognized by Mobility in 2007 and 2006 in accordance with SFAS 123(R), disregarding for this purpose the estimate of forfeitures related to service-based vesting conditions. There were no forfeitures by the NEOs in 2007 and 2006. The restricted stock awards for which this expense is shown in the Summary Compensation Table (“SCT”) also includes awards granted in 2005 for which Mobility recognized expense in 2007 and 2006. A discussion of the assumptions used in calculating the compensation cost is set forth in Note 15 to the Notes to our consolidated financial statements included in our Annual Report on Form 10-K.
 
(3) The amount shown in this column reflects the compensation expense for outstanding options held by the NEOs recognized by Mobility in 2007 and 2006 in accordance with SFAS 123(R), disregarding for this purpose the estimate of forfeitures related to service-based vesting conditions. There were no forfeitures by the NEOs in 2007 and 2006. The stock option awards for which this expense is shown in the SCT also includes awards granted in 2002 and 2003 for which Mobility continued to recognize expense in 2007 and 2006. A discussion of the assumptions used in calculating the compensation cost is set forth in Note 15 to the Notes to our consolidated financial statements included in our Annual Report on Form 10-K. No additional options were granted in 2007 or 2006.
 
(4) The amount shown in this column represents the annual cash incentive award earned under Mobility’s discretionary bonus plan.


21


Table of Contents

 
(5) The amounts set forth under “All Other Compensation” represent the aggregate dollar amount for each NEO for perquisites and other personal benefits, 401(k) contributions by Mobility, executive health insurance, travel expenses, home internet reimbursement, and severance pay and paid time off payout.
 
                                                 
                                  Severance Pay
 
          401(k)
    Executive Health
    Travel
    Internet
    and Paid Time Off
 
Name
  Year     ($)     Insurance($)     Reimbursements($)     Reimbursement($)     Payout($)  
 
Charles R. Mollo
    2007       6,200       250       -0-       -0-       311,304  
      2006       6,278       12,539       4,435       577       -0-  
Michael D. Heil
    2007       -0-       -0-       11,727       125       -0-  
      2006                                
Joan W. Brubacher
    2007       7,556       796       -0-       539       -0-  
      2006       8,464       9,149       -0-       494       -0-  
Jonathan S. Downer
    2007       2,319       -0-       -0-       -0-       -0-  
      2006       -0-       -0-       -0-       -0-       -0-  
Walter F. Thornton
    2007       6,854       -0-       -0-       -0-       -0-  
      2006       5,254       -0-       -0-       -0-       -0-  
Brian M. Roberts
    2007       6,362       -0-       -0-       -0-       -0-  
      2006       6,046       -0-       -0-       -0-       -0-  
 
(6) Mr. Mollo resigned all of his positions with Mobility effective June 8, 2007. Pursuant to the terms of Mr. Mollo’s separation agreement, Mr. Mollo received (a) a total cash severance payment of $578,136, which represented his annual base salary plus maximum bonus for 2007, assuming 100% achievement of all bonus objectives, (b) reimbursement of the cost associated with maintaining his medical and dental benefits through June 8, 2008, (c) immediate and full vesting of the 100,000 restricted stock units granted to Mr. Mollo on January 13, 2005, (d) an extension of the exercise period for the 150,000 stock options granted to Mr. Mollo on December 16, 2003, having an exercise price of $9.05 per share, until December 16, 2009, and (e) through June 8, 2010, Mr. Mollo agreed to make himself available for up to ten hours per month to consult, from time to time, with Mobility’s Chief Executive Officer.


22


Table of Contents

 
GRANTS OF PLAN-BASED AWARDS TABLE
 
The following table sets forth information regarding the grants of annual cash incentive compensation, stock options and restricted stock to our NEOs during 2007.
 
                                                                 
                                        All Other
       
                            Estimated
    All Other
    Option
       
                            Future
    Stock
    Awards:
    Grant Date
 
                            Payouts Under
    Awards:
    Number of
    Fair Value
 
          Estimated Future Payouts Under
    Equity Incentive
    Number of
    Securities
    of Stock
 
          Non-Equity Incentive Plan Awards(1)     Plan Awards     Shares of
    Underlying
    and Option
 
    Grant
    Threshold
    Target
    Maximum
    Target
    Stock or
    Options
    Awards
 
Name
  Date     ($)(1)     ($)(1)     ($)(1)     (#)     Units (#)     (#)     ($)(2)  
 
Charles R. Mollo
    06/08/07       N/A (3)     N/A (3)     N/A (3)             100,000 (4)             732,000  
      06/08/07                                               150,000 (5)     65,430  
Michael D. Heil
    06/11/07                                       500,000 (6)             1,480,000  
      06/11/07                               500,000 (7)                      
      08/30/07       70,000       140,000       280,000                                  
Joan W. Brubacher
    01/02/07                                       75,000 (8)             251,250  
      08/30/07       38,775       77,550       155,100                                  
Jonathan S. Downer
    01/02/07                                       85,000 (8)             284,750  
      08/30/07       33,358       66,716       133,431                                  
      09/13/07                                       25,000 (9)             92,250  
Walter F. Thornton
    01/02/07                                       21,875 (8)             73,281  
      08/30/07       12,519       25,039       50,077                                  
Brian M. Roberts
    01/02/07                                       21,875 (8)             73,281  
      01/22/07                                       20,000 (8)             69,200  
      08/30/07       12,375       24,750       49,500                                  
 
 
(1) These columns show the range of awards under our final 2007 incentive compensation program, which is described in the section “Incentive Compensation Program” in the Compensation Discussion and Analysis. The “threshold” column represents the amount payable if the EBITDA target is attained at the 50% level of performance.
 
The “target” column represents the amount payable if the EBITDA target is attained at the 100% level.
 
The “maximum” column represents the maximum payout if the EBITDA target is attained at the 200% level.
 
The bonus amount for 2007 was paid in March 2008 as shown in the Summary Compensation Table in the column entitled “Non-Equity Incentive Plan Compensation.”
 
(2) The amount shown in this column represents the total grant date fair value of the awards computed in accordance with SFAS 123(R). See Note 15 to the Notes to our Consolidated Financial Statements included in our Annual Report on Form 10-K for the valuation assumptions used in determining the grant date fair value of stock and option grants.
 
(3) Mr. Mollo was no longer employed by Mobility at the time the final 2007 incentive compensation program was adopted in August 2007.
 
(4) Reflects the number of RSUs accelerated in connection with Mr. Mollo’s resignation pursuant to his separation agreement with Mobility.
 
(5) The amounts reflected in this column represent the number of options for which the exercise period was extended in connection with Mr. Mollo’s resignation pursuant to his separation agreement with Mobility.
 
(6) Reflects RSUs granted to Mr. Heil as an inducement award pursuant to Nasdaq Marketplace Rule 4350(i)(1)(A)(iv). Subject to continued employment, twenty-five percent (25%) of these RSUs automatically vest on each of June 11, 2008, June 11, 2009, June 11, 2010 and June 11, 2011. These RSUs will vest earlier, in full, upon a change of control, or on a pro rata basis upon the individual’s death, disability, termination without cause or retirement. The dollar amount recognized by us for these awards is shown in the Summary


23


Table of Contents

Compensation Table in the column entitled “Stock Awards” and their valuation assumptions are referenced in footnote 2 of that table.
 
(7) Reflects RSUs granted to Mr. Heil as an inducement award pursuant to Nasdaq Marketplace Rule 4350(i)(1)(A)(iv). Under the original terms of this RSU award, subject to continued employment, these RSUs would vest, in increments of 250,000 RSUs each, only if Mobility achieved annual performance objectives for the 2009 and 2011 fiscal years, respectively. On March 19, 2008, the Compensation Committee amended the vesting schedule for these RSUs such that, subject to continued employment, twenty-five percent (25%) of these RSUs automatically vest on each of March 19, 2009, March 19, 2010, March 19, 2011 and March 19, 2012, with unvested RSUs vesting earlier, on a pro rata basis, upon Mr. Heil’s death, disability, termination without cause or retirement or, in full, upon a change in control of Mobility.
 
(8) Reflects RSUs granted under our 2004 Omnibus Long-Term Incentive Plan as described in the section “Equity Compensation” in Compensation Discussion and Analysis. Subject to continued employment, twenty-five percent (25%) of these RSUs automatically vest on each of January 2, 2008, January 2, 2009, January 2, 2010, and January 2, 2011. These RSUs will vest earlier, in full, upon a change of control, or on a pro rata basis upon the individual’s death, disability, termination without cause or retirement. The dollar amount recognized by us for these awards is shown in the Summary Compensation Table in the column entitled “Stock Awards” and their valuation assumptions are referenced in footnote 2 of that table.
 
(9) Mr. Downer was granted 25,000 RSUs under our 2004 Omnibus Long Term Incentive Plan as a result of the Compensation Committee’s determination that we had achieved one of the objectives set forth in Mr. Downer’s 2007 compensation arrangement relating to the completion of a program with a specific customer. Subject to continued employment, twenty-five percent (25%) of these RSUs will automatically vest on each of September 13, 2008, September 13, 2009, September 13, 2010, and September 13, 2011. These RSUs will vest earlier, in full, upon a change of control, or on a pro rata basis upon Mr. Downer’s death, disability, termination without cause or retirement. The dollar amount recognized by us for these awards is shown in the Summary Compensation Table in the column entitled “Stock Awards” and their valuation assumptions are referenced in footnote 2 of that table.
 
Relationship of Salary and Annual Incentive Compensation to Total Compensation
 
The following table sets forth the relationship of salary and annual incentive compensation to total compensation for each of our former CEO, current CEO, CFO and remaining NEOs.
 
                 
          % of Annual
 
    % of Salary to
    Cash Incentive Payment
 
Name
  Total Compensation     to Total Compensation  
 
Charles R. Mollo
    16        
Michael D. Heil
    35       30  
Joan W. Brubacher
    42       17  
Jonathan S. Downer
    44       18  
Walter F. Thornton
    56       11  
Brian M. Roberts
    54       11  
 
Employment Agreements and Termination Payments
 
We have employment agreements with Mr. Heil, Ms. Brubacher and Mr. Downer. Mr. Heil’s employment agreement expires on June 11, 2011 and will continue to automatically renew on a year-to-year basis at the end of each annual term, unless either party to the agreement gives the other party notice of termination at least 90 days prior to the end of the then current term. Ms. Brubacher’s employment agreement expired on June 1, 2005, but automatically renewed on June 1, 2005 and will continue to automatically renew on a year-to-year basis at the end of each annual term, unless either party to the agreement gives the other party notice of termination at least 90 days prior to the end of the then current term. Neither the Company nor Ms. Brubacher provided notice 90 days prior to June 1, 2008 and, therefore, her employment agreement will extend until June 1, 2009. Mr. Downer’s employment agreement expires on December 31, 2008 and will continue to automatically renew on a year-to-year basis at the end


24


Table of Contents

of each annual term, unless either party to the agreement gives the other party notice of termination at least 90 days prior to the end of the then current term. The employment agreements provide for increases in salary as determined by the Board of Directors. We do not have employment agreements with Messrs. Thornton and Roberts.
 
Pursuant to the terms of the restricted stock unit agreements awarded during 2005, 2006 and 2007, all RSUs granted to all employees, including NEOs, will vest on a pro rata basis, upon the individual’s death, disability, termination without cause or retirement or, in full, upon a change in control of the Company.
 
Mr. Mollo.  We entered into a separation agreement with Mr. Mollo, effective June 8, 2007, pursuant to which Mr. Mollo resigned from his position as a member, and Chairman, of our Board of Directors, as well as his positions as our President and CEO. Pursuant to the terms of the separation agreement, Mr. Mollo received, (a) a total cash severance payment of $578,136, which represented his annual salary plus maximum bonus for 2007, assuming 100% achievement of all bonus objectives, (b) reimbursement for the cost associated with maintaining Mr. Mollo’s medical and dental benefits through June 8, 2008, (c) immediate and full vesting of the 100,000 restricted stock units granted to Mr. Mollo on January 13, 2005, (d) an extension of the exercise period for the 150,000 stock options granted to Mr. Mollo on December 16, 2003, having an exercise price of $9.05 per share, until December 16, 2009, and (e) through June 8, 2010, Mr. Mollo agreed to make himself available for up to ten hours per month to consult, from time to time, with our CEO.
 
Mr. Heil.  As of December 31, 2007, Mr. Heil’s annual base salary was $400,000. Mr. Heil has a targeted annual calendar year cash bonus of 70% of his then current salary. Pursuant to his employment agreement, Mr. Heil agreed to relocate to the Phoenix/Scottsdale, Arizona metroplex by December 2007 and, until he did so, we agreed to reimburse him for his reasonable out-of-pocket costs in commuting from San Diego, California, including coach air fare on a weekly basis, temporary lodging, and rental car expenses. If Mr. Heil’s employment agreement is terminated as a result of non-renewal or his constructive termination, death or disability, then Mr. Heil shall be entitled to receive (a) an amount equal to one-year of his then applicable salary, (b) an amount equal to his targeted bonus for the applicable calendar year multiplied by a fraction, the numerator of which shall be the actual days he was employed by Mobility during such calendar year, and the denominator of which shall be 365, and (c) a vested percentage of his original 500,000 time-based RSUs in an amount equal to (1) a percentage equal to: (A) the number of months Mr. Heil was employed by Mobility, divided by (B) forty-eight, less (2) the percentage of the original time-based RSUs which were vested as of the date of such termination. In the event of a change of control, as defined in the agreement, all of the original time-based RSUs held by Mr. Heil will become immediately and fully vested and not subject to restriction. On March 19, 2008, the Compensation Committee amended the terms of Mr. Heil’s original 500,000 performance-based RSUs to provide that they will vest, on a pro rata basis from the date of the amendment, upon his death, disability, termination without cause or retirement and, in full, upon a change in control of the Company.
 
Ms. Brubacher.  As of December 31, 2007, Ms. Brubacher’s annual base salary was $258,500. Ms. Brubacher has a targeted annual calendar year cash bonus of 60% of her then current salary. If Ms. Brubacher’s employment agreement is terminated for constructive termination, or for any reason other than its expiration, the death or disability of Ms. Brubacher or just cause, as defined in the agreement, Ms. Brubacher is entitled to continue to receive her salary and health benefits for a period of six months following the date of termination. If Ms. Brubacher’s employment agreement is terminated for constructive termination, or for any reason other than its expiration, the death or disability of Ms. Brubacher or just cause, as defined in the agreement, and such termination occurs within two years after a change of control in the Company, as defined in the agreement, Ms. Brubacher is entitled to receive a lump sum payment equal to her then current salary for one year plus her cash bonus for one year at 100% achievement and continued health benefits for a period of five years. All equity compensation held by Ms. Brubacher will vest, on a pro rata basis from the date of grant, in the event of her death, disability, termination without cause, or retirement and, in full, upon a change in control of the Company.
 
Mr. Downer.  As of December 31, 2007, Mr. Downer’s annual base salary was $230,000. Mr. Downer has a targeted annual cash bonus, for each fiscal year that the agreement is in effect, of 60% of his then current base salary. If Mr. Downer’s employment agreement is terminated for constructive termination, or for any reason other than its expiration as a result of Mr. Downer’s decision not to continue his employment with Mobility, the death or disability of Mr. Downer, or just cause, as defined in the employment agreement, Mr. Downer is entitled to receive a severance


25


Table of Contents

payment equal to the salary, cash incentives and bonus earned by Mr. Downer during the twelve month period immediately preceding the date of such termination as well as continued health benefits for a period of six months. All equity compensation held by Mr. Downer will vest, on a pro rata basis from the date of grant, in the event of his death, disability, termination without cause, or retirement and, in full, upon a change in control of the Company.
 
Mr. Thornton.  As of December 31, 2007, Mr. Thornton’s annual base salary was $190,000. Mr. Thornton does not have an employment agreement with Mobility. Mr. Thornton is entitled, however, under a Company-wide severance policy established by the Compensation Committee, to receive a lump sum of six months’ base salary and continued health benefits for a period of six months in the event he is terminated without cause or as a result of his constructive termination. In the event that Mr. Thornton’s employment is terminated as a result of a change in control of the Company, Mr. Thornton is entitled to receive a severance payment equal to six months salary, six months bonus, assuming achievement at the 100% level of performance and continued health benefits for a period of six months. All equity compensation held by Mr. Thornton will vest, on a pro rata basis from the date of grant, in the event of his death, disability, termination without cause, or retirement and, in full, upon a change in control of the Company.
 
Mr. Roberts.  As of December 31, 2007, Mr. Roberts’ annual base salary was $165,000. Mr. Roberts does not have an employment agreement with Mobility. Mr. Roberts is entitled, however, under a Company-wide severance policy established by the Compensation Committee, to receive a lump sum of six months’ base salary and continued health benefits for a period of six months in the event he is terminated without cause or as a result of his constructive termination. Mr. Roberts is also a party to a change-in control agreement under which, for two (2) years after a change in control, as defined in the agreement, if his employment is involuntarily terminated, as defined in the agreement, he will receive a lump sum of six months’ base salary and six months’ of his maximum bonus for the year in which he is terminated and, under the severance policy, continued health benefits for a period of six months. All equity compensation held by Mr. Roberts will vest, on a pro rata basis from the date of grant, in the event of his death, disability, termination without cause, or retirement and, in full, upon a change in control of the Company.


26


Table of Contents

The table below contains certain information concerning termination and change in control payments as if the event occurred on December 31, 2007 for our NEOs. Mr. Mollo was not included in this table because he was not employed by the Company on December 31, 2007.
 
TERMINATION AND CHANGE IN CONTROL PAYMENTS TABLE
 
                                             
        Before Change
    After Change
                   
        in Control
    in Control
                   
       
   
                   
        Termination w/o
    Termination w/o
    Voluntary
             
        Just Cause or
    Just Cause or
    Termination
             
        Constructive
    Constructive
    or with
    Death /
    Change in
 
        Termination
    Termination
    Just Cause
    Disability
    Control
 
Name
  Type of Benefit   ($)     ($)     ($)     ($)     ($)  
 
Michael D. Heil
  Severance Pay     680,000 (1)     680,000 (1)     -0-       -0-       -0-  
    Option Acceleration     N/A       N/A       N/A       N/A       N/A  
    RSU Acceleration     97,500       780,000       -0-       97,500       780,000  
    Total     777,500       1,460,000       -0-       97,500       780,000  
Joan W. Brubacher
  Severance Pay     129,250 (2)     413,600 (3)     -0-       -0-       -0-  
    Option Acceleration     -0-       -0-       -0-       -0-       -0-  
    RSU Acceleration     119,329       288,600       -0-       119,329       288,600  
    Total     248,579       702,200       -0-       119,329       288,600  
Jonathan S. Downer
  Severance Pay     316,484 (4)     316,484 (4)     -0-       -0-       -0-  
    Option Acceleration     N/A       N/A       N/A       N/A       N/A  
    RSU Acceleration     64,397       249,600       -0-       64,397       249,600  
    Total     380,881       566,084       -0-       64,397       249,600  
Walter F. Thornton
  Severance Pay     95,000 (2)     123,500 (5)     -0-       -0-       -0-  
    Option Acceleration     -0-       -0-       -0-       -0-       -0-  
    RSU Acceleration     35,418       91,650       -0-       35,418       91,650  
    Total     130,418       215,150       -0-       35,418       91,650  
Brian M. Roberts
  Severance Pay     82,500 (2)     107,250 (5)     -0-       -0-       -0-  
    Option Acceleration     -0-       -0-       -0-       -0-       -0-  
    RSU Acceleration     45,276       122,850       -0-       45,276       122,850  
    Total     127,776       230,100       -0-       45,276       122,850  
 
 
(1) These amounts reflect a lump sum payment equal to 100% of Mr. Heil’s annual base salary plus a pro rated bonus at the 100% performance level.
 
(2) These amounts reflect a lump sum payment equal to 50% of the officer’s annual base salary during 2007.
 
(3) These amounts reflect a lump sum payment equal to the officer’s annual base salary during 2007 plus annual incentive compensation at the 100% performance level.
 
(4) These amounts reflect a lump sum payment equal to the salary, cash incentives and bonus earned by Mr. Downer during 2007.
 
(5) These amounts reflect a lump sum payment equal to 50% of the officer’s annual base salary as of December 31, 2007 plus 50% of his incentive compensation at the 100% performance level.
 
We believe that our severance and change in control provisions are consistent with the programs and levels of severance and post employment compensation of other companies in our peer group and believe that these arrangements are reasonable.


27


Table of Contents

OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END
 
The following table sets forth information concerning unexercised stock options outstanding and unvested RSUs for each of the NEOs as of December 31, 2007.
 
                                                                 
    Option Awards     Stock Awards  
                                              Equity Incentive
 
                                        Equity Incentive
    Plan Awards:
 
                                        Plan Awards:
    Market or
 
                                        Number of
    Payout Value
 
                                  Market Value
    Unearned
    of Unearned
 
    Number of
    Number of
                Number of
    of Shares of
    Shares, Units
    Shares, Units
 
    Securities
    Securities
                Shares or
    Units of
    or Other
    or Other
 
    Underlying
    Underlying
    Option
          Units That
    Stock That
    Rights That
    Rights That
 
    Unexercised
    Unexercised
    Exercise
    Option
    Have Not
    Have Not
    Have Not
    Have Not
 
    Options (#)
    Options (#)
    Price
    Expiration
    Vested
    Vested
    Vested
    Vested
 
Name
  Exercisable(1)     Unexercisable     ($)     Date     (#)     (#)     (#)     ($)  
 
Charles R. Mollo
    150,000       -0-       9.05       12/16/09                       -0-       -0-  
Michael D. Heil(2)
    -0-       -0-       N/A       N/A       500,000       780,000       500,000       780,000  
Joan W. Brubacher(3)
    -0-       -0-       N/A       N/A       75,000       117,000       110,000       171,600  
      10,714       -0-       0.84       11/19/08                       N/A       N/A  
      42,860       -0-       0.99       02/07/09                       N/A       N/A  
      25,000       -0-       9.05       12/16/09                       N/A       N/A  
Jonathan S. Downer(4)
    -0-       -0-       N/A       N/A       110,000       171,600       50,000       78,000  
Walter F. Thornton(5)
    5,000       -0-       8.46       10/28/09       21,875       34,125       36,875       57,525  
Brian M. Roberts(6)
    15,000       -0-       7.44       09/11/09       41,875       65,325       36,875       57,525  
      15,000       -0-       8.48       05/26/10                       N/A       N/A  
 
 
(1) All of the Company’s outstanding options were fully vested as of December 31, 2007.
 
(2) Subject to continued employment, twenty-five percent (25%) of 500,000 of Mr. Heil’s RSUs automatically vest on each of June 11, 2008, June 11, 2009, June 11, 2010 and June 11, 2011, and earlier, in full, upon a change of control, or on a pro rata basis upon Mr. Heil’s death, disability, termination without cause or retirement. Under the original terms of the other 500,000 RSUs, and as of December 31, 2007, subject to continued employment, these RSUs would vest, in increments of 250,000 RSUs each, only if we achieved annual performance objectives for the 2009 and 2011 fiscal years, respectively. On March 19, 2008, the Compensation Committee amended the vesting schedule for these 500,000 RSUs such that, subject to continued employment, twenty-five percent (25%) of these RSUs automatically vest on each of March 19, 2009, March 19, 2010, March 19, 2011 and March 19, 2012, and earlier, in full, upon a change of control, or on a pro rata basis upon Mr. Heil’s death, disability, termination without cause or retirement.
 
(3) Subject to continued employment, 110,000 of Ms. Brubacher’s RSUs vest as follows: (a) fifty percent (50%) upon the achievement of a financial performance target, (b) fifty percent (50%) upon the achievement of a separate financial performance target, (c) if not vested earlier, one hundred percent (100%) on January 13, 2010, (d) if not vested earlier, in full, upon a change of control, and (e) if not vested earlier, on a pro rata basis, upon Ms. Brubacher’s death, disability, termination without cause or retirement. On March 6, 2008, 55,000 of the above-described RSUs vested as a result of the achievement of one of the financial performance targets. Subject to continued employment, twenty-five percent (25%) of 75,000 of Ms. Brubacher’s RSUs vest on each of January 2, 2008, January 2, 2009, January 2, 2010 and January 2, 2011, and earlier, in full, upon a change of control, or on a pro rata basis upon Ms. Brubacher’s death, disability, termination without cause or retirement.
 
(4) Subject to continued employment, 50,000 of Mr. Downer’s RSUs vest as follows: (a) fifty percent (50%) upon the achievement of a financial performance target, (b) fifty percent (50%) upon the achievement of a separate financial performance target, (c) if not vested earlier, one hundred percent (100%) on January 13, 2010, (d) if not vested earlier, in full, upon a change of control, and (e) if not vested earlier, on a pro rata basis, upon Mr. Downer’s death, disability, termination without cause or retirement. On March 6, 2008, 25,000 of the above-described RSUs vested as a result of the achievement of one of the financial performance targets. Subject to continued employment, twenty-five percent (25%) of 25,000 of Mr. Downer’s RSUs vest on each of September 13, 2008, September 13, 2009, September 13, 2010, and September 13, 2011, and earlier, in full, upon a change of control, or on a pro rata basis upon Mr. Downer’s death, disability, termination without cause or retirement. Subject to continued employment, twenty-five percent (25%) of 85,000 of Mr. Downer’s RSUs


28


Table of Contents

vest on each of January 2, 2008, January 2, 2009, January 2, 2010 and January 2, 2011, and earlier, in full, upon a change of control, or on a pro rata basis upon Mr. Downer’s death, disability, termination without cause or retirement.
 
(5) Subject to continued employment, 36,875 of Mr. Thornton’s RSUs vest as follows: (a) fifty percent (50%) upon the achievement of a financial performance target, (b) fifty percent (50%) upon the achievement of a separate financial performance target, (c) if not vested earlier, one hundred percent (100%) on January 13, 2010, (d) if not vested earlier, in full, upon a change of control, and (e) if not vested earlier, on a pro rata basis, upon Mr. Thornton’s death, disability, termination without cause or retirement. On March 6, 2008, 18,438 of the above-described RSUs vested as a result of the achievement of one of the financial performance targets. Subject to continued employment, twenty-five percent (25%) of 21,875 of Mr. Thornton’s RSUs vest on each of January 2, 2008, January 2, 2009, January 2, 2010 and January 2, 2011, and earlier, in full, upon a change of control, or on a pro rata basis upon Mr. Thornton’s death, disability, termination without cause or retirement.
 
(6) Subject to continued employment, 36,875 of Mr. Roberts’ RSUs vest as follows: (a) fifty percent (50%) upon the achievement of a financial performance target, (b) fifty percent (50%) upon the achievement of a separate financial performance target, (c) if not vested earlier, one hundred percent (100%) on January 13, 2010, (d) if not vested earlier, in full, upon a change of control, and (e) if not vested earlier, on a pro rata basis, upon Mr. Roberts’ death, disability, termination without cause or retirement. On March 6, 2008, 18,438 of the above-described RSUs vested as a result of the achievement of one of the financial performance targets. Subject to continued employment, twenty-five percent (25%) of 41,875 of Mr. Roberts’ RSUs vest on each of January 2, 2008, January 2, 2009, January 2, 2010 and January 2, 2011, and earlier, in full, upon a change of control, or on a pro rata basis upon Mr. Roberts’ death, disability, termination without cause or retirement.
 
OPTION EXERCISES AND STOCK VESTED
 
The following table reflects the aggregate value realized by the NEOs for option exercises and for restricted stock that vested in 2007.
 
                                 
    Option Awards     Stock Awards  
    Number of
          Number of
       
    Shares Acquired
    Value Realized
    Shares Acquired
    Value Realized
 
    on Exercise
    on Exercise(1)
    on Vesting
    on Vesting(2)
 
Name
  (#)     ($)     (#)     ($)  
 
Charles R. Mollo
    -0-       -0-       100,000       305,000  
Michael D. Heil
    -0-       -0-       -0-       -0-  
Joan W. Brubacher
    2,858       5,230       -0-       -0-  
Jonathan S. Downer
    -0-       -0-       -0-       -0-  
Walter F. Thornton
    -0-       -0-       -0-       -0-  
Brian M. Roberts
    -0-       -0-       -0-       -0-  
 
 
(1) The value realized on exercise is the aggregate excess over the fair market value of the option at the time of the exercise and the grant price of the option times the number of options exercised.
 
(2) The value realized is the fair market value on the date the restricted stock vested.


29


Table of Contents

 
PRINCIPAL STOCKHOLDERS
 
The following table sets forth certain information regarding the beneficial ownership of our common stock as of April 1, 2008 by:
 
  •  each person or entity known by us to beneficially own 5% or more of the outstanding shares of our common stock;
 
  •  each of our Directors and Executive Officers; and
 
  •  all of our Directors and Executive Officers as a group.
 
Unless otherwise noted, the persons named below have sole voting and investment power with respect to the shares shown as beneficially owned by them.
 
                 
    Number of Shares
       
    Beneficially
       
Name and Address of Beneficial Owner(1)
  Owned(2)     Percentage(3)  
 
Directors and Executive Officers:
               
Peter L. Ax
    0       *  
Larry M. Carr(4)
    350,101       1.1 %
Jeffrey R. Harris(5)
    697,925       2.2 %
Michael D. Heil
    205,000       *  
Michael J. Larson
    0       *  
Robert W. Shaner
    39,262       *  
Joan W. Brubacher(6)
    193,274       *  
Jonathan S. Downer
    31,938       *  
Walter F. Thornton(7)
    25,749       *  
Brian M. Roberts(8)
    48,974       *  
Darryl S. Baker(9)
    103,957       *  
Executive officers and directors as a group (10 persons)
    1,696,180       5.3 %
5% or more Stockholders:
               
Adage Capital Partners, L.P.(10)
    7,349,500       23.1 %
Crossfields Fund I LP, Crossfields Capital Management LLC and Philip Summe(11)
    1,747,877       5.5 %
 
 
* Represents beneficial ownership of less than 1%.
 
(1) The address of all directors and Named Executive Officers is c/o Mobility Electronics, Inc., 17800 N. Perimeter Dr., Suite 200, Scottsdale, Arizona 85255.
 
(2) “Beneficially” owned shares, as defined by the Securities and Exchange Commission, are those shares as to which a person has voting or investment power, or both. “Beneficial” ownership does not necessarily mean that the named person is entitled to receive the dividends on, or the proceeds from the sale of, the shares.
 
(3) Percentage of beneficial ownership is based upon 31,734,851 shares of common stock outstanding as of April 1, 2008. For each named person, this percentage includes common stock that such person has the right to acquire either currently or within 60 days of April 1, 2008, including upon the exercise of an option or warrant.
 
(4) Includes 140,149 shares of common stock held by OHA Financial, Inc., of which Mr. Carr is a director and majority stockholder; and 61,855 shares held with Ms. Sharon Carr as tenants in common.
 
(5) Includes 63,804 shares of common stock held by the Harris Family LLC, of which Mr. Harris is the manager; 110,417 shares of common stock held by New Vistas Investment Corporation, of which Mr. Harris owns approximately 24% and is the president and director; and 22,500 restricted stock units scheduled to vest within 60 days of April 1, 2008.


30


Table of Contents

 
(6) Includes 78,574 shares of common stock that may be purchased upon the exercise of outstanding options.
 
(7) Includes 5,000 shares of common stock that may be purchased upon the exercise of outstanding options.
 
(8) Includes 30,000 shares of common stock that may be purchased upon the exercise of outstanding options.
 
(9) Includes 40,000 shares of common stock that may be purchased upon the exercise of outstanding options.
 
(10) Based solely on a Form 4 filed with the Securities and Exchange Commission on December 1, 2006. The Form 4 indicates that these shares are held directly by Adage Capital Partners, L.P., a limited partnership of which Adage Capital Partners GP, L.L.C. is the general partner. The Form 4 indicates that Adage Capital Partners GP, L.L.C. has discretion over these shares, but disclaims beneficial ownership except to the extent of its pecuniary interest therein. The address for Adage Capital Partners GP, L.L.C. is 200 Clarendon Street, 52nd Floor, Boston, MA 02116.
 
(11) Based solely on a Schedule 13D filed with the Securities and Exchange Commission on June 22, 2007. The Schedule 13D indicates that these shares are held by Crossfields Fund I LP, Crossfields Capital Management LLC and Philip Summe, that each shares voting and disposition rights with respect to these shares, and that each disclaims beneficial ownership except to the extent of its pecuniary interest therein. The address for each is c/o Crossfields Capital Management LLC, 800 Third Avenue, Suite 1701, New York, New York 10022.
 
EQUITY COMPENSATION PLAN INFORMATION
 
The following table gives aggregate information regarding grants under all of our equity compensation plans through December 31, 2007.
 
                         
                Number of Securities
 
    Number of Securities
          Remaining Available for
 
    to be Issued upon
    Weighted-average
    Future Issuance under
 
    Exercise of
    Exercise Price of
    Equity Compensation Plans
 
    Outstanding Options,
    Outstanding Options,
    (Excluding Securities
 
    Warrants and Rights
    Warrants and Rights
    Reflected in Column (a))
 
Plan Category
  (a)     (b)     (c)  
 
Equity compensation plans approved by stockholders
    423,822       5.92       2,765,892 (1)
Equity compensation plans not approved by stockholders
    1,195,476 (2)     8.40        
                         
Total:
    1,619,298       7.75       2,765,892  
                         
 
 
(1) Includes 324,723 shares available under the 1996 Long Term Incentive Plan; 1,768,222 shares available under the 2001 Employee Stock Purchase Plan; 61,984 shares available under the 2004 Non-Employee Director Long-Term Incentive Plan; and 935,686 shares available under the 2004 Omnibus Long-Term Incentive Plan.
 
(2) Includes 5,000 warrants issued to Silicon Valley Bank at an exercise price of $7.59 per share in connection with an amendment to our line of credit, which are fully vested and expire September 3, 2013; and two separate warrants granted to Motorola, Inc. in connection with the restructuring of the Company’s strategic relationship with Motorola in March 2005, with each warrant providing Motorola with the right to acquire 595,238 shares of common stock at an exercise price of $8.40 per share upon the achievement of certain performance results by the Company, and having expiration dates of February 15, 2008 and February 15, 2010, respectively, that may, under certain circumstances, be extended to August 15, 2008 and August 15, 2010, respectively.
 
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
Related Party Transactions
 
On April 16, 2007, we completed the sale of substantially all of the tangible assets related to our PCI expansion and docking business pursuant to an agreement we entered into on February 21, 2007 with Mission Technology Group, Inc. Randy Jones, our former Senior Vice President and General Manager, Connectivity, is the president and majority shareholder of Mission.


31


Table of Contents

As a result of this transaction and the closing on April 13, 2007 of the sale of a portfolio of patents and patents pending related to our PCI expansion and docking technology to A.H. Cresant Group LLC, we received total net proceeds of $4.855 million, which included $100,000 in cash that we received upon the removal of legacy liens against the intellectual property involved in the sale, $825,000 in cash, two secured promissory notes from Mission totaling $3.93 million, and a 15% fully diluted equity interest in Mission.
 
The first secured promissory note totals $2.5 million, bears interest at 6% per year, and is payable in twenty consecutive quarterly installments of $125,000, plus interest, beginning on May 1, 2008. In addition, beginning May 1, 2008, and continuing until this first secured promissory note has been paid in full, Mission must make a prepayment under this note equal to 5% of its net profit for the prior calendar quarter which will be applied to the last quarterly installment due under the note at the time of such payment. The second secured promissory note totals $1.43 million, which is equal to the fair market value of the inventory sold to Mission on the closing date, and bears interest at 6% per year. Beginning in May 2007, Mission began making monthly payments equal to the fair market value of any closing inventory sold by Mission during such month, plus interest, with the unpaid principal and interest payable under this second secured promissory note due on November 1, 2008.
 
Given the related party nature of this transaction, we retained Needham & Company, LLC to assist us in connection with the disposition of our expansion and docking business. In determining the sales price for the assets and liabilities that we sold, we evaluated past performance and expected future performance, and received an opinion from Needham that the consideration to be received by us was fair from a financial point of view. Our Board of Directors approved the transactions following a separate review and recommended approval of the Mission transaction by our Audit Committee.
 
Policy Related to Related Party Transactions
 
Pursuant to our Audit Committee Charter, the Audit Committee, or a comparable body of our board, must review and approve all related party transactions. Our Audit Committee typically analyzes the following factors, in addition to any other factors the members of the Audit Committee deem appropriate, in determining whether to approve a related party transaction:
 
  •  whether the terms are fair to Mobility;
 
  •  whether the transaction is material to Mobility;
 
  •  the role the related party has played in arranging the related party transaction;
 
  •  the structure of the related party transaction; and
 
  •  the interest of all related persons in the related party transaction.
 
In addition, our Bylaws state that any contract or transaction with Mobility in which one or more of our officers or directors have a financial interest will not be void or voidable if:
 
  •  the material facts as to the officer or director’s relationship or interest and as to the contract or transaction are disclosed or are known to the board or committee, and the board or committee in good faith authorizes the contract or transaction by the affirmative vote of a majority of disinterested directors; or
 
  •  the material facts as to the officer or director’s relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by a vote of the stockholders; or
 
  •  the contract or transaction is fair as to Mobility as of the time it is authorized, approved or ratified by the board, a committee of the board, or the stockholders.
 
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
Section 16(a) of the Exchange Act requires our officers and directors, and persons who own more than 10% of a registered class of our equity securities, to file initial reports of ownership and reports of changes in ownership with the Securities and Exchange Commission. Such persons are required to furnish us with copies of all


32


Table of Contents

Section 16(a) reports they file. To the Company’s knowledge, based solely on a review of the copies of such reports and written representations that no other reports were required, all Section 16(a) filing requirements applicable to its officers, directors and greater than 10% beneficial owners were complied with for 2007, except that one Form 4 reporting one transaction was not timely filed by Mr. Larson, and one Form 4 reporting one transaction was not timely filed by Mr. Heil.
 
PROPOSAL NO. 2
RATIFICATION OF SELECTION OF
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
 
Our Board of Directors has selected KPMG LLP to serve as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2008. Although stockholder ratification is not required, the Board of Directors has directed that such appointment be submitted to our stockholders for ratification at the annual meeting. KPMG LLP provided audit services to us for the year ended December 31, 2007. A representative of KPMG LLP will be present at the annual meeting, and will have an opportunity to make a statement if he or she desires to do so and will be available to respond to appropriate questions.
 
No report of KPMG LLP on our financial statements for either of our last two fiscal years contained any adverse opinion or disclaimer of opinion, nor was any such report qualified or modified as to uncertainty, audit scope or accounting principles.
 
In connection with the audits of our financial statements for the last two fiscal years, there were no disagreements with KPMG LLP on any matters of accounting principles, financial statement disclosure or audit scope and procedures which, if not resolved to the satisfaction of KPMG LLP, would have caused the firm to make reference to the matter in its report. During our last two fiscal years, there were no reportable events as described in Item 304(a)(1)(v) of Regulation S-K.
 
Assuming the presence of a quorum, the affirmative vote of the holders of a majority of the votes cast is necessary to ratify the appointment of our independent registered public accounting firm. Under Delaware law, in determining whether this proposal has received the requisite number of affirmative votes, abstentions and Broker Non-Votes will each be counted for purposes of determining the presence of a quorum but will not be counted and will have no effect on the outcome of the proposal. The enclosed form of proxy provides a means for stockholders to vote for the ratification of selection of independent public accountants, to vote against it or to abstain from voting with respect to it. If a stockholder executes and returns a proxy, but does not specify how the shares represented by such stockholder’s proxy are to be voted, such shares will be voted FOR the ratification of selection of KPMG LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2008. Abstentions will have the same legal effect as a vote against the proposal. Non-votes are not considered present at the meeting for this proposal and will have no effect on the ratification of the appointment of our independent registered public accounting firm.
 
The Board of Directors recommends a vote “FOR” the ratification of the selection of KPMG LLP, as our independent registered public accounting firm for the fiscal year ending December 31, 2008.
 
AUDIT COMMITTEE REPORT
 
The Audit Committee has reviewed and discussed our audited consolidated financial statements with management. The Audit Committee has also discussed the matters required to be discussed by SAS No. 61, Communications with Audit Committees, as amended, (Codification of Statements on Auditing Standards, AU § 380) and Securities and Exchange Commission rules and regulations with KPMG LLP, our independent registered public accounting firm. The Audit Committee has received the written disclosures and the letter from KPMG LLP required by Independence Standards Board Standard No. 1 (Independence Discussions with Audit Committees) and has reviewed, evaluated and discussed with KPMG LLP its independence from the Company. The Audit Committee has also discussed with management and KPMG LLP such other matters and received such assurances from them as it deemed appropriate.


33


Table of Contents

Based upon the review and discussion of the above, the Audit Committee recommended to the Board that the audited consolidated financial statements be included in the Company’s Annual Report on Form 10-K for the year ended December 31, 2007 filed with the Securities and Exchange Commission.
 
Respectfully submitted:
 

Jeffrey R. Harris
Peter L. Ax
Michael J. Larson
 
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FEES
 
Our independent registered public accounting firm during the year ended December 31, 2007 was KPMG LLP. KPMG LLP has audited our financial statements since 1995. A representative of KPMG LLP is expected to be present at the meeting for the purpose of responding to appropriate questions and will be given the opportunity to make a statement if he or she desires to do so.
 
The following table sets forth the aggregate fees billed to the Company for fiscal 2007 and fiscal 2006 by KPMG LLP:
 
                 
    2007     2006  
 
Audit Fees
  $ 500,000     $ 667,470  
Audit-Related Fees
    21,500       18,350  
Tax Fees
           
All Other Fees
           
                 
Total
  $ 521,500     $ 685,820  
                 
 
Audit Fees for 2007 consist of fees relating to the audit of our year-end consolidated financial statements, the audit of our internal control over financial reporting, and reviews of our quarterly financial statements. Audit fees for 2006 consist of fees relating to the audit of our year-end consolidated financial statements, the audit of our internal control over financial reporting, reviews of our quarterly financial statements, the review of the Think Outside acquisition, the stock option grant date review, and the review of asset impairments.
 
Audit-Related Fees for 2007 consist primarily of fees relating to our response to a comment letter received from the Securities and Exchange Commission and the review of registration statements filed with the Securities and Exchange Commission. Audit-Related Fees for 2006 consist primarily of fees relating to the review of the Mission transaction.
 
The Audit Committee regularly determines whether specific projects or expenditures could potentially affect KPMG LLP’s independence. The Audit Committee has considered whether the provision of non-audit services is compatible with maintaining the independence of KPMG LLP and has concluded that it is compatible.
 
PRE-APPROVAL OF AUDIT AND PERMISSIBLE NON-AUDIT SERVICES
 
The Audit Committee is directly responsible for the appointment, compensation, retention, replacement, and oversight of the work of the independent registered public accounting firm. The Audit Committee must approve, in advance, the provision by the independent registered public accounting firm of all audit services and permissible non-audit services. These services may include audit services, audit-related services, tax services and other services. The Audit Committee also actively engages in a dialogue with the independent registered public accounting firm with respect to any relationships or services that may impact their objectivity and independence. In 2007, all fees paid to the independent registered public accounting firm for non-audit services were approved in advance by the Audit Committee.


34


Table of Contents

 
OTHER BUSINESS
 
The Board knows of no matter other than those described herein that will be presented for consideration at the meeting. However, should any other matters properly come before the meeting or any adjournment thereof, it is the intention of the persons named in the accompanying proxy to vote on such matters in accordance with their best judgment in the interests of the Company.
 
STOCKHOLDER PROPOSALS
 
Stockholder proposals intended for inclusion in the Company’s fiscal 2008 proxy statement and acted upon at the Company’s 2009 Annual Meeting of Stockholders (the “2009 Annual Meeting”) must be received by the Company at its executive offices at 17800 N. Perimeter Dr., Suite 200, Scottsdale, Arizona 85255, Attention: Corporate Secretary, on or prior to December 10, 2008.
 
Stockholder proposals submitted for consideration at the 2009 Annual Meeting, but not submitted for inclusion in the Company’s fiscal 2008 proxy statement, including stockholder nominations for candidates for election as directors, generally must be received by the Company at its executive offices on or prior to December 10, 2008 in order to be considered timely under SEC rules. However, if the date of the 2009 Annual Meeting is a date that is not within 30 days before or after May 21, 2009, the anniversary date of the Annual Meeting, notice by the stockholder of a proposal must be received no later than the close of business on the 10th calendar day following the day on which notice of the date of the upcoming annual meeting is publicly disclosed. Under applicable rules of the SEC, the Company’s management may vote proxies in their discretion regarding these proposals if (1) the Company does not receive notice of the proposal on or prior to December 10, 2008, or (2) the Company receives written notice of the proposal on or prior to December 10, 2008, describes the proposal in the Company’s proxy statement relating to the 2009 Annual Meeting and states how the management proxies intend to vote with respect to such proposal.
 
STOCKHOLDERS SHARING THE SAME ADDRESS
 
The Company has adopted a procedure called “householding,” which has been approved by the SEC. Under this procedure, the Company will deliver only one copy of the Company’s Annual Report to stockholders for fiscal 2007 (the “2007 Annual Report”) and this proxy statement to multiple stockholders who share the same address (if they appear to be members of the same family) unless the Company has received contrary instructions from an affected stockholder. Stockholders who participate in householding will continue to receive separate proxy cards. This procedure reduces the Company’s printing and mailing costs and fees.
 
The 2007 Annual Report and this proxy statement are available at the Company’s web site at www.mobilityelectronics.com. The Company will deliver promptly upon written or oral request a separate copy of the 2007 Annual Report and this proxy statement to any stockholder at a shared address to which a single copy of either of those documents was delivered. To receive a separate copy of the 2007 Annual Report or this proxy statement, stockholders should contact the Company at:
 
Investor Relations
Mobility Electronics, Inc.
17800 N. Perimeter Drive, Suite 200
Scottsdale, AZ 85255
(480) 596-0061
ir@mobl.com
 
If you are a stockholder, share an address and last name with one or more other stockholders and would like to revoke your householding consent and receive a separate copy of the Company’s annual report or proxy statement in the future, please contact Broadridge, either by calling toll free at (800) 542-1061 or by writing to Broadridge, Householding Department, 51 Mercedes Way, Edgewood, New York 11717. You will be removed from the householding programs within 30 days of receipt of the revocation of your consent.
 
A number of brokerage firms have instituted householding. If you hold your shares in “street name,” please contact your bank, broker or other holder of record to request information about householding.


35


Table of Contents

 
EXPENSES OF SOLICITATION
 
All costs incurred in the solicitation of proxies will be borne by us. We estimate those costs to be approximately $15,000. In addition to solicitation by mail, our officers and employees may solicit proxies by telephone, telegraph or personally, without additional compensation. We may also make arrangements with brokerage houses and other custodians, nominees and fiduciaries for the forwarding of solicitation materials to the beneficial owners of shares of common stock held of record by such persons, and we may reimburse such brokerage houses and other custodians, nominees and fiduciaries for their out-of-pocket expenses incurred in connection therewith.
 
You may request a copy of Mobility’s annual, quarterly and special reports, proxy statements and other information at no cost, including our annual report on Form 10-K, including financial statements and schedules thereto, for the year ended December 31, 2007, by writing or telephoning Mobility at the following address:
 
Corporate Secretary
Mobility Electronics, Inc.
17800 North Perimeter Drive, Suite 200
Scottsdale, Arizona 85255
(480) 596-0061


36


Table of Contents

 
MOBILITY ELECTRONICS, INC. FORM 10-K
 
Accompanying this proxy statement is a copy of our Annual Report for the fiscal year ended December 31, 2007 on Form 10-K.
 
You should rely only on the information contained in or incorporated by reference in this proxy statement to vote on the matters proposed herein. We have not authorized anyone to provide you with information that is different from what is contained in this proxy statement. You should not assume that the information contained in the proxy statement is accurate as of any date other than the date hereof, and the mailing of this proxy statement to our stockholders shall not create any implication to the contrary.
 
By Order of the Board of Directors,
 
-s- Brian M. Roberts
 
Brian M. Roberts
Secretary
 
Scottsdale, Arizona
April 9, 2008


37


Table of Contents

Proxy Card for Common Stockholders
Mobility Electronics, Inc.
This Proxy is solicited on behalf of the Company’s Board of Directors.
     The undersigned hereby (1) acknowledges receipt of the Notice of Annual Meeting of Stockholders of Mobility Electronics, Inc. (the “Company”) to be held at the Scottsdale Marriott at McDowell Mountains, 16770 North Perimeter Drive, Scottsdale, Arizona 85260 at 10:00 a.m. local time on May 21, 2008 (the “Meeting”), and the Proxy Statement and Annual Report mailed therewith and (2) appoints Michael D. Heil, Brian M. Roberts and Joan W. Brubacher, or any one of them, the undersigned’s proxy with full power of substitution for and in the name, place and stead of the undersigned to vote all shares of Common Stock of the Company owned by the undersigned standing in the name of the undersigned, or with respect to which the undersigned is entitled to vote at the Meeting and any adjournments thereof, on the following matters as indicated below and such other business as may properly come before the Meeting.
     This Proxy, when properly executed and timely returned, will be voted in the manner directed herein by the stockholder. If no direction is made, this Proxy will be voted FOR the nominees as director, FOR the ratification of KPMG LLP as independent registered public accounting form for fiscal year ending December 31, 2008, and in the discretion of the proxies on any other matters that may properly come before the Meeting and any adjournments thereof.
     The undersigned hereby revokes any proxy heretofore given to vote or act with respect to the Common Stock of the Company and hereby ratifies and confirms all that the proxies, their substitutes, or any of them lawfully do by virtue hereof.
     PLEASE mark, sign, date and return the proxy card promptly using the enclosed envelope. No postage is required if mailed in the United States.
(Continued and to be signed on the other side)

 


Table of Contents

MOBILITY ELECTRONICS, INC.
ANNUAL MEETING OF STOCKHOLDERS
MAY 21, 2008

         
1.
  o   FOR the election of Peter L. Ax as director
 
       
 
  o   WITHHOLD AUTHORITY to elect Peter L. Ax as director
 
       
 
  o   FOR the election of Michael J. Larson as director
 
       
 
  o   WITHHOLD AUTHORITY to elect Michael J. Larson as director
 
       
2.
  o   FOR the ratification of KPMG LLP as independent registered public accounting firm for fiscal year ending December 31, 2008
 
       
 
  o   AGAINST the ratification of KPMG LLP as independent registered public accounting firm for fiscal year ending December 31, 2008
 
       
 
  o   ABSTAIN
 
       
3.   In the discretion of the proxies on any other matters that may properly come before the Meeting or any adjournments thereof including, without limitation, a vote to adjourn or postpone the meeting.
Please date this proxy and sign exactly as your name appears hereon. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other authorized officer. If a partnership, please sign in partnership name by authorized person.
 
     DATED:                                         , 2008
 
 
 
 
 
     Signature of Stockholder
 
 
 
 
 
     Signature if held jointly
 
 
Please mark, date, sign and mail your proxy promptly in the envelope provided.