Attached files

file filename
EX-10.2 - EX-10.2 - PHH CORPa14-13647_1ex10d2.htm
EX-10.1 - EX-10.1 - PHH CORPa14-13647_1ex10d1.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 22, 2014

 


 

PHH CORPORATION

(Exact name of registrant as specified in its charter)

 

MARYLAND

 

1-7797

 

52-0551284

(State or other jurisdiction

of incorporation)

 

(Commission File Number)

 

(IRS Employer

Identification No.)

 

3000 Leadenhall Road

Mt. Laurel, New Jersey  08054

(Address of principal executive offices, including zip code)

 

(856) 917-1744

(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:

 

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.

 

Retirement of Jon  A. Boscia

 

Effective immediately prior to the commencement of the 2014 Annual Meeting of Stockholders of PHH Corporation (“PHH” or the “Company”) held on Thursday, May 22, 2014, at 10:00 a.m., local time (the “2014 Annual Meeting”), Mr. Jon A. Boscia retired as a member of the Board of Directors of the Company consistent with his prior notice to the Company of his intention to not stand for re-election as a director as previously disclosed.

 

Adoption of PHH Corporation 2014 Equity and Incentive Plan

 

On May 22, 2014, following approval thereof by the Company’s stockholders at the 2014 Annual Meeting as described in Item 5.07 below, the Company adopted the PHH Corporation 2014 Equity and Incentive Plan (the “2014 Plan”), the terms of which are described in the Company’s definitive proxy statement in respect of the 2014 Annual Meeting filed with the Securities and Exchange Commission on April 23, 2014 (the “2014 Proxy Statement”).   A copy of the 2014 Plan as adopted is filed herewith as Exhibit 10.1 and is incorporated herein by reference in its entirety.

 

Adoption of PHH Corporation 2014 Non-Employee Director Compensation Program

 

Effective upon the adoption by the Company of the 2014 Plan, the Company also adopted the PHH Corporation 2014 Non-Employee Director Compensation Program (the “2014 Non-Employee Director Compensation Program”) as a sub-plan under the 2014 Plan for purposes of continuing the non-employee director restricted stock unit award provisions of Section 6(b)(iv)(D) of the PHH Corporation Amended and Restated 2005 Equity and Incentive Plan, as amended, for the remainder of 2014 in order to comply with Section 409A of the Internal Revenue Code of 1986, as amended.  No changes to the compensation payable to the Company’s non-employee directors (as disclosed in the 2014 Proxy Statement) were made in connection with the adoption of the 2014 Non-Employee Director Compensation Program.  A copy of the 2014 Non-Employee Director Compensation Program as adopted is filed herewith as Exhibit 10.2 and is incorporated herein by reference in its entirety.

 

Item 5.07. Submission of Matters to a Vote of Security Holders.

 

At the 2014 Annual Meeting, stockholders holding 53,898,296 shares of the Company’s common stock, par value $0.01 per share, were present, in person or by proxy, representing approximately 94% of the 57,377,894 shares of the Company’s common stock that were issued and outstanding as of March 26, 2014, the record date for the 2014 Annual Meeting.

 

At the 2014 Annual Meeting, the Company’s stockholders (i) elected Mses. Jane D. Carlin and Deborah M. Reif and Messrs. James O. Egan, Thomas P. Gibbons, Allan Z. Loren, Glen A. Messina, Gregory J. Parseghian, Charles P. Pizzi and Carroll R. Wetzel, Jr. as directors, each to serve until the 2015 Annual Meeting of Stockholders and until their respective successors are duly elected and qualified, or until their earlier death, retirement or resignation (the “Director Election Proposal”); (ii) approved the 2014 Plan, including the performance goals established under the 2014 Plan for purposes of compliance with Section 162(m) of the Internal Revenue Codes, as amended (the “Equity Incentive Plan Proposal”); (iii) ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014 (the “Ratification of Auditors Proposal”); and (iv) approved the compensation paid to the Company’s named executive officers as disclosed pursuant to Item 402 of Regulation S-K (the “Say on Pay Proposal”).

 

Votes cast at the 2014 Annual Meeting were as follows:

 

 

 

FOR

 

WITHHELD

 

AGAINST

 

ABSTAIN

 

BROKER
NON-VOTES

 

Director Election Proposal:

 

 

 

 

 

 

 

 

 

 

 

Jane D. Carlin

 

46,316,340

 

4,458,332

 

 

 

3,123,624

 

James O. Egan

 

46,295,614

 

4,479,058

 

 

 

3,123,624

 

Thomas P. Gibbons

 

43,174,009

 

7,600,663

 

 

 

3,123,624

 

Allan Z. Loren

 

46,461,155

 

4,313,517

 

 

 

3,123,624

 

Glen A. Messina

 

46,463,266

 

4,311,406

 

 

 

3,123,624

 

Gregory J. Parseghian

 

46,462,190

 

4,312,482

 

 

 

3,123,624

 

Charles P. Pizzi

 

46,144,685

 

4,629,987

 

 

 

3,123,624

 

Deborah M. Reif

 

46,293,528

 

4,481,144

 

 

 

3,123,624

 

Carroll R. Wetzel, Jr.

 

46,295,325

 

4,479,347

 

 

 

3,123,624

 

 

 

 

 

 

 

 

 

 

 

 

 

Equity Incentive Plan Proposal:

 

44,160,928

 

 

2,933,555

 

3,680,189

 

3,123,624

 

 

 

 

 

 

 

 

 

 

 

 

 

Ratification of Auditors Proposal:

 

49,930,177

 

 

346,737

 

3,621,382

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Say on Pay Proposal:

 

44,190,200

 

 

2,745,827

 

3,838,645

 

3,123,624

 

 

2



 

Item 9.01.                                        Financial Statements and Exhibits.

 

(d)                                 Exhibits

 

10.1                        PHH Corporation 2014 Equity and Incentive Plan

 

10.2                        PHH Corporation 2014 Non-Employee Directors Compensation Program

 

3



 

SIGNATURE

 

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.

 

 

PHH CORPORATION

 

 

 

By:

/s/ William F. Brown

 

Name: William F. Brown

 

Title: Senior Vice President, General Counsel & Secretary

 

Dated May 29, 2014

 

4