Attached files

file filename
EX-10.2 - EX-10.2 - FBI WIND DOWN, INC.c58141exv10w2.htm
EX-10.5 - EX-10.5 - FBI WIND DOWN, INC.c58141exv10w5.htm
EX-10.6 - EX-10.6 - FBI WIND DOWN, INC.c58141exv10w6.htm
EX-10.3 - EX-10.3 - FBI WIND DOWN, INC.c58141exv10w3.htm
EX-10.4 - EX-10.4 - FBI WIND DOWN, INC.c58141exv10w4.htm
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
FORM 8-K
CURRENT REPORT PURSUANT
TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
Date of Report (date of earliest event reported): May 6, 2010
FURNITURE BRANDS INTERNATIONAL, INC.
(Exact name of registrant as specified in its charter)
         
Delaware
(State or other jurisdiction of
incorporation)
  001-00091
(Commission
File Number)
  43-0337683
(I.R.S. Employer
Identification No.)
     
1 North Brentwood Blvd., St. Louis, Missouri
(Address of principal executive offices)
  63105
(Zip Code)
(314) 863-1100
(Registrant’s telephone number, including area code)
None
(Former name or former address, if changed since last report)
          Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
  o   Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
  o   Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
  o   Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
  o   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 

 


 

     
ITEM 5.02.
  DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS.
(e)   Compensatory Arrangements of Certain Officers.
2010 Omnibus Incentive Plan
At the Annual Meeting of Stockholders of Furniture Brands International, Inc. (the “Company”) held on May 6, 2010 (the “2010 Annual Meeting”), the Company’s stockholders approved the Company’s 2010 Omnibus Incentive Plan (the “2010 Plan”), which the Board of Directors (the “Board”) adopted, subject to stockholder approval, on February 26, 2010.
The 2010 Plan provides for the grant of stock options, stock appreciation rights, restricted stock, stock units (including deferred stock units), unrestricted stock, dividend equivalent rights, and cash bonus awards. Any of these awards may, but need not, be made as performance incentives to reward attainment of annual or long-term performance goals. The number of shares reserved for issuance under the 2010 Plan is equal to the sum of 2,000,000 shares of the Company’s Common Stock, no par value (“Common Stock”), plus the 1,076,886 shares of Common Stock remaining available for issuance under the Company’s 2008 Incentive Plan (“2008 Plan”) and up to 714,712 shares of Common Stock under the 2008 Plan that subsequently become available as a result of outstanding stock options and restricted stock awards that are forfeited, expired or cancelled. A full description of the material terms of the 2010 Plan are in the Company’s definitive Proxy Statement for the 2010 Annual Meeting filed with the Securities and Exchange Commission (“SEC”) on March 22, 2010 (the “Proxy Statement”), and the description of the 2010 Plan is incorporated herein by reference.
The foregoing description of the 2010 Plan is qualified in its entirety by reference to the complete text of the 2010 Plan, which is filed as Exhibit 4.1 to the Company’s Form S-8 filed with the SEC on May 6, 2010, and incorporated herein by reference.
Forms of Award Agreements
The awards made pursuant to the 2010 Plan will be made by the Board or the Human Resources Committee (the “Committee”) through the use of various forms of award agreements, which set forth terms applicable to specific awards. On May 6, 2010, the Committee approved the forms of restricted stock award agreement, restricted stock unit agreement, nonqualified stock option agreement, and incentive stock option agreement. Copies of these agreements are attached hereto as Exhibits 10.2, 10.3, 10.4 and 10.5, and incorporated herein by reference.
Long-Term Incentive Awards
Upon stockholder approval of the 2010 Plan on May 6, 2010, the Committee granted awards to certain executive officers under the Company’s 2010-2012 Performance Share Plan (the “Performance Plan”), which Performance Plan was adopted subject to stockholder approval of the 2010 Plan. The performance shares and cash awards granted under the Performance Plan will be paid out upon the Company achieving certain return on invested capital goals over the three year period from January 1, 2010 through December 31, 2012. The Performance Plan has a formula that establishes a payout range if and to the extent that the return on invested capital goals are met or exceeded. Payouts range from 50% of target value if threshold return on invested capital goals are achieved up to 200% of target value if the Company’s performance

 


 

meets or exceeds the maximum return on invested capital goals. No awards will be paid if the Company’s performance does not meet the minimum threshold.
The grants to the Company’s Named Executive Officers under the Performance Plan are as follows:
                                                 
    No. of Performance Shares     Dollar Value of Cash  
    Threshold     Target     Maximum     Threshold     Target     Maximum  
Ralph P. Scozzafava
    68,822       137,643       275,286     $ 421,875     $ 843,750     $ 1,687,500  
Steven G. Rolls
    18,903       37,806       75,612       115,875       231,750       463,500  
Jon D. Botsford
    10,706       21,411       42,822       65,625       131,250       262,500  
Raymond J. Johnson
    7,616       15,232       30,464       46,688       93,375       186,750  
Edward D. Teplitz
    11,929       23,858       47,716       73,125       146,250       292,500  
The form of performance share agreement is attached hereto as Exhibit 10.6 and is incorporated herein by reference. The above description is qualified in its entirety by reference to such form.
On May 6, 2010, the Committee also granted to certain executives stock options that vest in three equal annual installments commencing on May 6, 2011. The Company’s Named Executive Officers, Ralph P. Scozzafava, Steven G. Rolls, Jon D. Botsford, Raymond J. Johnson and Edward D. Teplitz, received grants of 135,563; 37,235; 21,088; 15,002 and 23,498, respectively. The form of nonqualified stock option agreement is included as Exhibit 10.4 and is incorporated herein by reference. The description of the stock options is qualified in its entirety by reference to such form.
2010 Employee Stock Purchase Plan
At the 2010 Annual Meeting, the Company’s stockholders approved the Company’s 2010 Employee Stock Purchase Plan (the “ESPP”), which the Board adopted, subject to stockholder approval, on February 26, 2010.
The ESPP permits eligible employees to elect to have a portion of their pay deducted by the Company or to make periodic cash payments, if authorized by the Committee, to purchase shares of the Company’s Common Stock. 1,500,000 shares of Common Stock are available for purchase by eligible employees of the Company or any of its subsidiaries under the ESPP. A full description of the material terms of the ESPP are in the Company’s Proxy Statement, and the description of the ESPP is incorporated herein by reference.
The foregoing description of the ESPP is qualified in its entirety by reference to the complete text of the ESPP, which is filed as Exhibit 4.2 to the Company’s Form S-8 filed with the SEC on May 6, 2010 and incorporated herein by reference.
     
ITEM 5.07.
  SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.
At the 2010 Annual Meeting, Proposals 1, 2, 3, 4 and 5 were approved by stockholders. The proposals below are described in detail in the Company’s Proxy Statement. The results are as follows:
Proposal 1- Election of eight directors to the Board of Directors.
                                 
    For     Against     Abstained     Broker Non-Vote  
Wilbert G. Holliman
    34,990,455       196,612       32,113       2,501,767  
John R. Jordan, Jr.
    34,702,570       464,590       52,020       2,501,767  

3


 

                                 
    For     Against     Abstained     Broker Non-Vote  
Ira D. Kaplan
    34,972,701       217,818       28,661       2,501,767  
Maureen A. McGuire
    34,864,288       326,331       28,561       2,501,767  
Aubrey B. Patterson
    34,594,308       389,515       235,357       2,501,767  
Alan G. Schwartz
    34,835,841       354,719       28,620       2,501,767  
Ralph P. Scozzafava
    34,613,769       191,368       414,043       2,501,767  
James M. Zimmerman
    34,935,075       232,404       51,701       2,501,767  
Proposal 2- Approval of the Company’s 2010 Omnibus Incentive Plan.
                         
For   Against   Abstained   Broker Non-Vote
33,157,921
    1,929,757       131,500       2,501,769  
Proposal 3- Approval of the Company’s 2010 Employee Stock Purchase Plan.
                         
For   Against   Abstained   Broker Non-Vote
34,973,223
    232,023       13,933       2,501,768  
Proposal 4- Ratification of the approval of the Company’s Amended and Restated Stockholders Rights Agreement
                         
For   Against   Abstained   Broker Non-Vote
18,421,626
    16,685,237       112,316       2,501,768  
Proposal 5- Ratification of the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2010
                         
For   Against   Abstained   Broker Non-Vote
37,279,018
    401,826       40,103        
     
ITEM 9.01.
  FINANCIAL STATEMENTS AND EXHIBITS.
         
 
  (d)   Exhibits.
             
    Exhibit No.   Description
 
    10.1     Furniture Brands International, Inc. 2010 Omnibus Incentive Plan (incorporated herein by reference to Exhibit 4.1 to the Company’s Form S-8 filed on May 6, 2010).
 
    10.2     Form of Restricted Stock Award Agreement under 2010 Omnibus Incentive Plan.
 
    10.3     Form of Restricted Stock Unit Agreement under 2010 Omnibus Incentive Plan.
 
    10.4     Form of Nonqualified Stock Option Agreement under 2010 Omnibus Incentive Plan.
 
    10.5     Form of Incentive Stock Option Agreement under 2010 Omnibus Incentive Plan.
 
    10.6     Form of Performance Share Agreement under 2010 Omnibus Incentive Plan.
 
    10.7     Furniture Brands International, Inc. 2010 Employee Stock Purchase Plan (incorporated herein by reference to Exhibit 4.2 to the Company’s Form S-8 filed on May 6, 2010).

4


 

SIGNATURES
     Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
Dated: May 11, 2010
         
  Furniture Brands International, Inc.
(Registrant)
 
 
  By:   /s/ Jon D. Botsford    
    Name:   Jon D. Botsford   
    Title:   General Counsel and Corporate Secretary   

 


 

         
EXHIBIT INDEX
     
Exhibit No.   Description
10.1
  Furniture Brands International, Inc. 2010 Omnibus Incentive Plan (incorporated herein by reference to Exhibit 4.1 to the Company’s Form S-8 filed on May 6, 2010).
10.2
  Form of Restricted Stock Award Agreement under 2010 Omnibus Incentive Plan.
10.3
  Form of Restricted Stock Unit Agreement under 2010 Omnibus Incentive Plan.
10.4
  Form of Nonqualified Stock Option Agreement under 2010 Omnibus Incentive Plan.
10.5
  Form of Incentive Stock Option Agreement under 2010 Omnibus Incentive Plan.
10.6
  Form of Performance Share Agreement under 2010 Omnibus Incentive Plan.
10.7
  Furniture Brands International, Inc. 2010 Employee Stock Purchase Plan (incorporated herein by reference to Exhibit 4.2 to the Company’s Form S-8 filed on May 6, 2010).