Table of Contents

 

 

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): June 12, 2015 (June 11, 2015)

 

 

TOWN SPORTS INTERNATIONAL HOLDINGS, INC.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   001-36803   20-0640002

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification Number)

5 Penn Plaza (4th Floor), New York, New York 10001

(Address of Principal Executive Offices, Including Zip Code)

(212) 246-6700

(Registrant’s telephone number, including area code)

 

(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:

 

¨ 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-4c))

 

 

 


Table of Contents

TABLE OF CONTENTS

 

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

3

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

3

Item 9.01. Financial Statements and Exhibits.

5

SIGNATURE

6

EXHIBIT INDEX

7


Table of Contents

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

(e) On June 11, 2015, Town Sports International Holdings, Inc. (the “Company”) held its Annual Meeting of Stockholders (the “Annual Meeting”) at which the Company’s stockholders approved the Town Sports International Holdings, Inc. 2006 Stock Incentive Plan (as amended and restated effective April 2, 2015) (the “Amended Stock Incentive Plan”). The Amended Stock Incentive Plan, among other things, increases the aggregate number of shares of the Company’s common stock issuable under the plan by 500,000 shares, from 3,000,000 shares to a total of 3,500,000 shares. The Board of Directors of the Company previously approved the Amended Stock Incentive Plan on April 2, 2015.

The material features of the Amended Stock Incentive Plan are described in the Company’s definitive proxy statement for the Annual Meeting filed on April 27, 2015 (the “Proxy Statement”) in the section entitled “Proposal Four — Approval of Town Sports International Holdings, Inc. 2006 Stock Incentive Plan (as amended and restated effective April 2, 2015),” which description is filed herewith as Exhibit 99.1 and incorporated herein by reference. The above description of the Amended Stock Incentive Plan is qualified in its entirety by reference to the Amended Stock Incentive Plan filed herewith as Exhibit 10.1.

Also on June 11, 2015, the Company’s stockholders approved the Amended and Restated Town Sports International Holdings, Inc. 2006 Annual Performance Bonus Plan (2015 Amendment and Restatement) (the “Amended Bonus Plan”).

The material features of the Amended Bonus Plan are described in the Proxy Statement in the section entitled “Proposal Five — Approval of Amended and Restated Town Sports International Holdings, Inc. 2006 Annual Performance Bonus Plan (2015 Amendment and Restatement),” which description is filed herewith as Exhibit 99.2 and incorporated herein by reference. The above description of the Amended Bonus Plan is qualified in its entirety by reference to the Amended Bonus Plan filed herewith as Exhibit  10.2.

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

(a) The Annual Meeting was held on June 11, 2015.

(b) Proxies for the Annual Meeting were solicited pursuant to Regulation 14A of the Securities Exchange Act of 1934; there was no solicitation in opposition to management’s nominees for directors listed in the Proxy Statement and all nominees listed below were elected. The final results of voting for each matter submitted to a vote of stockholders at the meeting are as follows:

Proposal 1 – Election of Directors

The final results of the voting for seven Directors for an annual term are set forth below:

 

Martin J. Annese

  For      16,065,321   
  Withheld      510,928   
  Broker non-votes      6,145,237   

Jason M. Fish

  For      16,039,307   
  Withheld      536,942   
  Broker non-votes      6,145,237   

Thomas J. Galligan III

  For      15,858,027   
  Withheld      718,222   
  Broker non-votes      6,145,237   

Robert J. Giardina

  For      15,867,061   
  Withheld      709,188   
  Broker non-votes      6,145,237   

Mark A. McEachen

  For      16,069,134   
  Withheld      507,115   
  Broker non-votes      6,145,237   

Patrick Walsh

  For      16,221,479   
  Withheld      354,770   
  Broker non-votes      6,145,237   

L. Spencer Wells

  For      16,065,124   
  Withheld      511,125   
  Broker non-votes      6,145,237   

 

3


Table of Contents

Proposal 2 — Ratification of the Appointment of PricewaterhouseCoopers LLP as independent registered public accounting firm

The appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015 was ratified. The final results of the voting for this proposal are set forth below:

 

For

  22,067,199   

Against

  389,916   

Abstain

  264,371   

Broker Non-Votes

  0   

Proposal 3 — Advisory Vote on Executive Compensation: To approve, in a non-binding, advisory vote, the compensation paid to our named executive officers.

The stockholders approved, on an advisory, non-binding basis, the compensation of our named executive officers. The final results of the voting for this proposal are set forth below:

 

For

  15,397,400   

Against

  756,207   

Abstain

  422,642   

Broker Non-Votes

  6,145,237   

Proposal 4 — Approval of Town Sports International Holdings, Inc. 2006 Stock Incentive Plan (as amended and restated effective April 2, 2015).

The stockholders approved the Town Sports International Holdings, Inc. 2006 Stock Incentive Plan (as amended and restated effective April 2, 2015). The final results of the voting for this proposal are set forth below:

 

For

  16,023,885   

Against

  269,078   

Abstain

  283,286   

Broker Non-Votes

  6,145,237   

 

4


Table of Contents

Proposal 5 — Approval of Amended and Restated Town Sports International Holdings, Inc. 2006 Annual Performance Bonus Plan (2015 Amendment and Restatement).

The stockholders approved the Amended and Restated Town Sports International Holdings, Inc. 2006 Annual Performance Bonus Plan (2015 Amendment and Restatement). The final results of the voting for this proposal are set forth below:

 

For

  16,024,347   

Against

  267,770   

Abstain

  284,132   

Broker Non-Votes

  6,145,237   

Item 9.01 Financial Statements and Exhibits

(d) Exhibits

 

10.1 Town Sports International Holdings, Inc. 2006 Stock Incentive Plan (as amended and restated effective April 2, 2015) (incorporated herein by reference to Appendix A of the Company’s definitive Proxy Statement on Schedule 14A filed on April 27, 2015).
10.2 Amended and Restated Town Sports International Holdings, Inc. 2006 Annual Performance Bonus Plan (2015 Amendment and Restatement) (incorporated herein by reference to Appendix B of the Company’s definitive Proxy Statement on Schedule 14A filed on April 27, 2015).
99.1 The section entitled “Proposal Four — Approval of Town Sports International Holdings, Inc. 2006 Stock Incentive Plan (as amended and restated effective April 2, 2015)” of the Company’s definitive Proxy Statement (incorporated herein by reference to the Company’s definitive Proxy Statement on Schedule 14A filed on April 27, 2015).
99.2 The section entitled “Proposal Five — Approval of Amended and Restated Town Sports International Holdings, Inc. 2006 Annual Performance Bonus Plan (2015 Amendment and Restatement)” of the Company’s definitive Proxy Statement (incorporated herein by reference to the Company’s definitive Proxy Statement on Schedule 14A filed on April 27, 2015).

 

5


Table of Contents

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.

 

TOWN SPORTS INTERNATIONAL HOLDINGS, INC.
(Registrant)
Date: June 12, 2015 By:

/s/ David M. Kastin

David M. Kastin
Senior Vice President – General Counsel and Secretary

 

6


Table of Contents

EXHIBIT INDEX

 

10.1 Town Sports International Holdings, Inc. 2006 Stock Incentive Plan (as amended and restated effective April 2, 2015) (incorporated herein by reference to Appendix A of the Company’s definitive Proxy Statement on Schedule 14A filed on April 27, 2015).
10.2 Amended and Restated Town Sports International Holdings, Inc. 2006 Annual Performance Bonus Plan (2015 Amendment and Restatement) (incorporated herein by reference to Appendix B of the Company’s definitive Proxy Statement on Schedule 14A filed on April 27, 2015).
99.1 The section entitled “Proposal Four — Approval of Town Sports International Holdings, Inc. 2006 Stock Incentive Plan (as amended and restated effective April 2, 2015)” of the Company’s definitive Proxy Statement (incorporated herein by reference to the Company’s definitive Proxy Statement on Schedule 14A filed on April 27, 2015).
99.2 The section entitled “Proposal Five — Approval of Amended and Restated Town Sports International Holdings, Inc. 2006 Annual Performance Bonus Plan (2015 Amendment and Restatement)” of the Company’s definitive Proxy Statement (incorporated herein by reference to the Company’s definitive Proxy Statement on Schedule 14A filed on April 27, 2015).

 

7