Attached files
file | filename |
---|---|
EX-99.1 - EX-99.1 - TRANSATLANTIC HOLDINGS INC | y91945exv99w1.htm |
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
FORM 8-K
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(D) OF THE
SECURITIES EXCHANGE ACT OF 1934
PURSUANT TO SECTION 13 OR 15(D) OF THE
SECURITIES EXCHANGE ACT OF 1934
Date of Report (Date of earliest event reported): June 30, 2011
TRANSATLANTIC HOLDINGS, INC.
(Exact Name of Registrant as Specified in its Charter)
Delaware | 1-10545 | 13-3355897 | ||
(State or Other | (Commission File Number) | (IRS Employer | ||
Jurisdiction of | Identification Number) | |||
Incorporation) |
80 Pine Street, New York, New York | 10005 | |
(Address of Principal Executive Offices) | (Zip Code) |
Registrants telephone number, including area code: (212) 365-2200
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:
þ | 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 8.01. Other Events.
On June 30, 2011, in connection with the contemplated business combination (the Merger) of
Transatlantic Holdings, Inc., a Delaware corporation (Transatlantic) and Allied World Assurance
Company Holdings, AG, a Swiss stock corporation (Allied World), the Compensation Committee (the
Transatlantic Compensation Committee) of the Transatlantic board of directors approved the form
of retention agreements (the Retention Agreements, and each, a Retention Agreement) that will
be offered to certain executives of Transatlantic, including Steven S. Skalicky, Paul A. Bonny, and
Javier E. Vijil, each a named executive officer of Transatlantic. Each of the Retention Agreements
has a term beginning on the date of execution and ending on the earlier of December 31, 2013 or a
mutually agreed upon termination date by the executive and Transatlantic. The Retention Agreements
will remain effective whether or not the Merger closes.
Each of the Retention Agreements generally provides that until December 31, 2012, the executives
base salary level, target bonus amount, target fair value of equity awards and other benefits
included in the executives total compensation will not be reduced below the levels in effect prior
to the Merger. Each of the Retention Agreements also provides for a grant of restricted stock unit
awards (RSUs), or, phantom stock awards (together with the RSUs, the Retention Grant),
immediately prior to the Merger (or at a date chosen by the Transatlantic board of directors in its
discretion, if the closing of the Merger does not occur), pursuant to Transatlantics 2009 Long
Term Equity Incentive Plan (but only in the case of the RSUs), consisting of that number of shares
of Transatlantic common stock equal in value to $1,500,000 for each of Messrs. Skalicky and Vijil
and $2,000,000 for Mr. Bonny. The Retention Grant vests 50% on September 30, 2012 and 50% on
December 31, 2013. Pursuant to the Retention Agreements, the Retention Grant is generally subject
to pro rata vesting upon a termination by Transatlantic without Cause, or due to death or
Disability, or by the executive with Good Reason, (as such terms are defined in the Retention
Agreements) in each case prior to December 31, 2013. Further, pursuant to the Retention
Agreements, all of the outstanding, unvested equity awards held by each of the executives as of the
effective date of the Retention Agreements is subject to full vesting upon a termination by
Transatlantic without Cause, or by the executive with Good Reason, in each case prior to
December 31, 2013. In consideration for entering into the Retention Agreements, each executive
must provide a limited waiver of the executives right to resign for Good Reason in connection
with the Merger as a result of the executives new employment position immediately following the
Merger.
The Retention Agreements include restrictive covenants similar to those included in Transatlantics
Executive Severance Plan, filed as an exhibit to Transatlantics Form 8-K (File No. 1-10545) dated
May 29, 2008. For the named executive officers that enter into Retention Agreements, the
restrictive covenants will remain in force until the one-year
anniversary of the executives
termination (or December 31, 2013, if the executive remains employed with Transatlantic through
that time).
Attached
hereto as Exhibit 99.1 and incorporated herein by reference is a copy of the form of
Retention Agreement in substantially the same form as approved by the Transatlantic Compensation
Committee on June 30, 2011.
Item 9.01. Financial Statements and Exhibits.
Exhibit No. | Description | |
99.1
|
Form of Retention Agreement. |
2
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.
TRANSATLANTIC HOLDINGS, INC. (Registrant) |
||||
By: | /s/ Gary A. Schwartz | |||
Gary A. Schwartz | ||||
Senior Vice President and General Counsel | ||||
DATED:
July 7, 2011
3
EXHIBIT INDEX
Exhibit No. | Description | |
99.1
|
Form of Retention Agreement. |
4