Attached files

file filename
EX-10.2 - EX.10.2 - FORM OF RESTRICTED STOCK AGREEMENT - Jefferies Financial Group Inc.mm07-2513_8ke102.htm
EX-10.1 - EX.10.1 - FORM OF RESTRICTED STOCK UNITS AGREEMENT - Jefferies Financial Group Inc.mm07-2513_8ke101.htm

UNITED STATES
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


Date of report (Date of earliest event reported):    July 25, 2013

 
LEUCADIA NATIONAL CORPORATION
(Exact Name of Registrant as Specified in Its Charter)
 
NEW YORK
(State or Other Jurisdiction of Incorporation)
 
1-5721
13-2615557
(Commission File Number)
(IRS Employer Identification No.)
 
520 MADISON AVENUE
NEW YORK, NEW YORK
10022
(Address of Principal Executive Offices)
(Zip Code)
 
212-460-1900
(Registrant’s Telephone Number, Including Area Code)
 


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:

|_| Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

|_| Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

|_| Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

|_| 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)
 
Approval of Incentive Compensation Plan
 
On July 25, 2013, Leucadia National Corporation (the “Company”) held its annual meeting of shareholders (the “Annual Meeting”) at which shareholders approved an amendment and restatement of the Leucadia National Corporation 2003 Incentive Compensation Plan (the “Incentive Plan”).  The Company assumed the Incentive Plan upon completion of the acquisition of Jefferies Group LLC on March 1, 2013.  By obtaining shareholder approval of the Incentive Plan, all employees of the Company are now eligible to participate in the Incentive Plan.  In addition, shareholder approval of the Incentive Plan extended the Company’s ability to grant equity awards and cash incentive awards that are tax deductible under Section 162(m) of the Internal Revenue Code until the annual meeting in 2018.  A copy of the Incentive Plan is filed as Appendix I to the Proxy Statement filed with the SEC in connection with the Annual Meeting.
 
In connection with shareholder approval of the Incentive Plan, the Compensation Committee approved a Form of Restricted Stock Units Agreement and a Form of Restricted Stock Agreement, pursuant to which the Company may grant awards of Restricted Stock Units or Restricted Stock, as applicable, from time to time.  These awards may be subject to time and/or performance-based conditions.  The foregoing description is qualified entirely by reference to a copy of each of the Form of Restricted Stock Units Agreement and the Form of Restricted Stock Agreement, each of which is attached hereto as Exhibits 10.1 and 10.2, respectively, and the material terms of which are incorporated by reference herein.
 
Item 5.07       Submission of Matters to a Vote of Security Holders.
 
The Company held its Annual Meeting on July 25, 2013.
 
1.           Nine directors were elected to the Board of Directors.  The voting results were as follows:
 
   
Number of Shares
 
   
For
Withheld
Broker Non-Votes
 
 
Robert D. Beyer
271,312,370
1,245,280
 
44,064,347
 
 
W. Patrick Campbell
270,431,144
2,126,506
 
44,064,347
 
 
Brian P. Friedman
262,347,978
10,209,671
 
44,064,348
 
 
Richard B. Handler
269,712,106
2,845,543
 
44,064,348
 
 
Robert E. Joyal
268,547,573
4,010,077
 
44,064,347
 
 
Jeffrey C. Keil
254,839,003
17,718,647
 
44,064,347
 
 
Michael T. O’Kane
268,577,482
3,980,167
 
44,064,348
 
 
Stuart H. Reese
270,612,666
1,944,983
 
44,064,348
 
 
Joseph S. Steinberg
256,816,733
15,740,917
 
44,064,347
 

2.           The advisory vote on executive compensation was approved.  The voting results were as follows:

 
For
145,736,178
 
 
Against
125,487,091
 
 
Abstentions
1,334,361
 
 
Broker Non-Votes
44,064,367
 

 
 
 
 
2

 
 
 
3.           The Company’s shareholders ratified the selection of PricewaterhouseCoopers LLP as independent auditors for the year ended December 31, 2013.  The voting results were as follows:


 
For
315,014,772
 
 
Against
1,294,490
 
 
Abstentions
312,735
 

 
4.           The Company’s shareholders approved the amendment and restatement of the Leucadia National Corporation 2003 Incentive Compensation Plan.  The voting results were as follows:

 
For
162,939,813
 
 
Against
108,912,745
 
 
Abstentions
705,071
 
 
Broker Non-Votes
44,064,368
 

5.              The Company’s shareholders approved the amendment and restatement of the Leucadia National Corporation 1999 Directors’ Stock Compensation Plan.  The voting results were as follows:

 
For
250,433,879
 
 
Against
21,339,050
 
 
Abstentions
784,249
 
 
Broker Non-Votes
44,064,819
 

 
Item 9.01       Financial Statements and Exhibits
 
(d)           The following exhibits are filed herewith:
 

Number
Exhibit
   
10.1
Form of Restricted Stock Units Agreement
   
10.2
Form of Restricted Stock Agreement
 
 
 
 
 
 
3

 

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.

 
Date:  July 31, 2013
   
     
  LEUCADIA NATIONAL CORPORATION  
       
 
     
 
By:
    /s/ Joseph A. Orlando  
    Name: Joseph A. Orlando  
    Title: Vice President and Chief Financial Officer  
       
 

 
 
 
 
 
 
 
 
 
 
 
 
 


 
4

 

EXHIBT INDEX


Number
Exhibit
   
10.1
Form of Restricted Stock Units Agreement
   
10.2
Form of Restricted Stock Agreement
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
5