Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - DATAWATCH CORPv375564_ex99-1.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) April 22, 2014

 

Datawatch Corporation

(Exact Name of Registrant as Specified in Its Charter)

 

Delaware

(State or Other Jurisdiction of Incorporation)

 

000-19960 02-0405716
(Commission File Number) (IRS Employer Identification No.)

 

Quorum Office Park 

271 Mill Road 

Chelmsford, Massachusetts

01824
(Address of Principal Executive Offices) (Zip Code)

  

(978) 441-2200

(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 (see General Instruction A.2. below):

 

oWritten communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

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

 

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

 

oPre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 
 

  

Item 1.01 Entry into a Material Definitive Agreement.

 

On April 22, 2014, the stockholders of Datawatch Corporation (“Datawatch”) approved the adoption of Datawatch’s Second Amended and Restated 2011 Equity Compensation and Incentive Plan (the “Amended 2011 Plan”), which amends the previous Amended and Restated 2011 Equity Compensation and Incentive Plan to increase the shares authorized for issuance under such plan by 700,000 shares to 2,275,392 shares. For a description of the material features of the Amended 2011 Plan, please refer to Datawatch’s Definitive Proxy Statement on Schedule 14A for the Annual Meeting of the Stockholders held on April 22, 2014, a copy of which was filed with the Securities and Exchange Commission on January 28, 2014 (File No. 000-19960) and is incorporated herein by reference.

  

Item 2.02. Results of Operations and Financial Condition

 

On April 23, 2014, Datawatch issued a press release reporting its financial results for its quarter ended March 31, 2014. A copy of the press release is attached as Exhibit 99.1 to this report and is incorporated herein by reference.

 

The information contained in this Item 2.02, including in Exhibit 99.1 attached hereto and incorporated herein by reference, is intended to be furnished and shall not be deemed “filed” for purposes of Section 18 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), or otherwise subject to the liabilities of that section or Sections 11 and 12(a)(2) of the Securities Act of 1933, as amended. The information contained herein and in the accompanying exhibits shall not be incorporated by reference into any filing with the U.S. Securities and Exchange Commission made by Datawatch, whether made before or after the date hereof, regardless of any general incorporation language in such filings.

  

Item 5.02. Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.

 

Equity Awards

 

On April 22, 2014, Datawatch granted awards of restricted stock units for shares of Datawatch common stock (“RSUs”) under the Amended 2011 Plan to the named executive officers of Datawatch, as follows:

 

Name and Position   Number of
RSUs

Michael A. Morrison

President and Chief Executive Officer 

  40,000

James Eliason

Chief Financial Officer 

  20,000

Ben Plummer

Chief Marketing Officer 

  20,000

 

All such RSUs provide for vesting over a three year period.

 

 
 

 

Item 5.07 Submission of Matters to a Vote of Security Holders

 

The Annual Meeting of Stockholders of Datawatch was held on April 22, 2014, at which the stockholders voted on the following matters:

 

1.The election of Richard de J. Osborne, James Wood, Thomas H. Kelly, Terry W. Potter, Christopher T. Cox, David C. Mahoney and Michael A. Morrison, constituting all of the directors of Datawatch, to the Board of Directors to serve for the ensuing year or until their respective successors are duly elected and qualified;

 

2.The approval of the Amended 2011 Plan; and

 

3.The ratification of the appointment of McGladrey LLP, Datawatch’s independent registered public accounting firm (“Auditor Ratification”).

 

Votes were cast as follows:

 

Director Nominee   Total Votes For   Total Votes Withheld   Broker Non-Votes
Richard de J. Osborne   5,670,526   398,019   2,604,378
James Wood   4,692,313   1,376,232   2,604,378
Thomas H. Kelly   5,602,954   465,591   2,604,378
Terry W. Potter   5,600,175   468,370   2,604,378
Christopher T. Cox   6,058,007   10,538   2,604,378
David C. Mahoney   5,603,286   465,259   2,604,378
Michael A. Morrison   6,055,098   13,447   2,604,378

  

Proposal   Total Votes For   Total Votes Against   Abstentions   Broker Non-Votes
Amended 2011 Plan   4,449,679   1,596,183   22,683   2,604,378
Auditor Ratification   8,667,682   2,080   3,161   -

 

Item 9.01 Financial Statements and Exhibits

 

(d) Exhibits

 

The following Exhibit is furnished as part of this report:

 

Exhibit No.  Description
    
99.1  Press release issued by Datawatch Corporation, dated April 23, 2014.

 

 
 

 

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.

  

  DATAWATCH CORPORATION
     
     
     
  By: /s/ James Eliason
  Name: James Eliason
  Title: Chief Financial Officer

 

Date: April 23, 2014

 

 
 

 

EXHIBIT INDEX

 

 

Exhibit No.  Description
    
99.1  Press release issued by Datawatch Corporation, dated April 23, 2014.