Attached files

file filename
EX-10.5 - EX-10.5 - DEAN FOODS COa16-11230_1ex10d5.htm
EX-10.1 - EX-10.1 - DEAN FOODS COa16-11230_1ex10d1.htm
EX-10.2 - EX-10.2 - DEAN FOODS COa16-11230_1ex10d2.htm
EX-10.4 - EX-10.4 - DEAN FOODS COa16-11230_1ex10d4.htm
EX-10.3 - EX-10.3 - DEAN FOODS COa16-11230_1ex10d3.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 13, 2016 (May 11, 2016)

 

 

Dean Foods Company

(Exact name of registrant as specified in charter)

 

Delaware

 

1-12755

 

75-2559681

(State or other jurisdiction of
incorporation)

 

(Commission
File Number)

 

(IRS Employer
Identification No.)

 

2711 North Haskell Ave., Suite 3400

Dallas, TX  75204

(Address of principal executive offices)(Zip Code)

 

Registrant’s telephone number, including area code:  (214) 303-3400

 

Not Applicable.

(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 (see general instruction A.2 below):

 

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.

 

(e) Compensatory Arrangements of Certain Officers.

 

Approval of 2016 Stock Incentive Plan (the “2016 Plan”).  On May 11, 2016, the stockholders of Dean Foods Company (the “Company”) approved the Company’s 2016 Plan. The Board of Directors of the Company had previously approved the 2016 Plan on March 2, 2016, subject to stockholder approval.  The 2016 Plan became effective as of May 11, 2016, the date of stockholder approval.

 

A detailed description of the 2016 Plan is set forth on pages 78 through 85 of the Company’s definitive proxy statement on Schedule 14A, as filed with the Securities and Exchange Commission on March 30, 2016 (the “2016 Proxy Statement”), which description is incorporated herein by reference.  A copy of the 2016 Plan as well as the current forms of award agreements thereunder are filed as Exhibits 10.1 through 10.5 to this Current Report on Form 8-K.

 

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

 

The Company’s 2016 Annual Meeting of Stockholders (the “Annual Meeting”) was held on May 11, 2016 in Dallas, Texas. At the Annual Meeting, the Company’s stockholders:

 

·                  Elected all eight of the directors nominated by the Company’s Board of Directors, each director to serve a one-year term expiring at the 2017 annual meeting of stockholders or until the election and qualification of a successor;

 

·                  Ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016;

 

·                  Did not approve, on an advisory basis, an amendment to the Company’s bylaws to add a forum selection provision;

 

·                  Approved, on an advisory basis, the compensation of the Company’s named executive officers, as described in the Company’s 2016 Proxy Statement; and

 

·                  Approved the 2016 Plan.

 

A stockholder proposal related to GMO reporting was not presented at the Annual Meeting by the proponent and was not voted on at the meeting.

 

Set forth below are the final voting results for each proposal:

 

1.  Election of Directors.

 

Nominee

 

Votes For

 

Votes Against

 

Abstentions

 

Broker
Non-Votes

 

 

 

 

 

 

 

 

 

 

 

Janet Hill

 

72,936,271

 

2,475,706

 

49,151

 

7,579,630

 

J. Wayne Mailloux

 

74,782,324

 

631,911

 

46,893

 

7,579,630

 

Helen E. McCluskey

 

74,922,056

 

491,050

 

48,023

 

7,579,629

 

John R. Muse

 

74,467,100

 

945,119

 

48,912

 

7,579,627

 

B. Craig Owens

 

74,924,274

 

489,077

 

47,778

 

7,579,629

 

Gregg A. Tanner

 

74,906,019

 

506,216

 

48,895

 

7,579,628

 

Jim L. Turner

 

73,437,583

 

1,966,669

 

56,877

 

7,579,629

 

Robert T. Wiseman

 

74,614,293

 

790,225

 

56,610

 

7,579,630

 

 

2



 

2.  Ratification of Independent Registered Public Accounting Firm.  The votes cast with respect to the ratification of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016 were as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker
Non-Votes

 

82,638,092

 

343,916

 

58,750

 

N/A

 

 

3.  Advisory Vote on Forum Selection Bylaw Amendment.  The votes cast with respect to the approval, on an advisory basis, of a bylaw amendment to add a forum selection provision were as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker
Non-Votes

 

33,398,880

 

41,970,308

 

91,937

 

7,579,633

 

 

4.  Advisory Vote on Executive Compensation.  Votes cast with respect to the advisory proposal on the Company’s executive compensation were as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker
Non-Votes

 

72,300,016

 

3,054,582

 

106,530

 

7,579,630

 

 

5.  Approval of the 2016 Plan.  Votes cast with respect to the approval of the 2016 Plan were as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker
Non-Votes

 

66,004,509

 

9,346,177

 

110,442

 

7,579,630

 

 

3



 

Item 9.01.                                     Financial Statements and Exhibits.

 

(d) Exhibits

 

10.1

 

Dean Foods Company 2016 Stock Incentive Plan

10.2

 

Form of Restricted Stock Unit Award Agreement under the Dean Foods Company 2016 Stock Incentive Plan

10.3

 

Form of Director’s Restricted Stock Unit Award Agreement under the Dean Foods Company 2016 Stock Incentive Plan

10.4

 

Form of Performance Stock Unit Award Agreement under the Dean Foods Company 2016 Stock Incentive Plan

10.5

 

Form of Phantom Shares Award Agreement under the Dean Foods Company 2016 Stock Incentive Plan

 

4



 

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: May 13, 2016

DEAN FOODS COMPANY

 

 

 

By:

/s/ Kristy N. Waterman

 

 

Kristy N. Waterman

 

 

Vice President, Chief Counsel - Corporate

and Deputy Corporate Secretary

 

5



 

EXHIBIT INDEX

 

Exhibit No.

 

Description

 

 

 

10.1

 

Dean Foods Company 2016 Stock Incentive Plan

10.2

 

Form of Restricted Stock Unit Award Agreement under the Dean Foods Company 2016 Stock Incentive Plan

10.3

 

Form of Director’s Restricted Stock Unit Award Agreement under the Dean Foods Company 2016 Stock Incentive Plan

10.4

 

Form of Performance Stock Unit Award Agreement under the Dean Foods Company 2016 Stock Incentive Plan

10.5

 

Form of Phantom Shares Award Agreement under the Dean Foods Company 2016 Stock Incentive Plan

 

6