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): December 29, 2020 (December 21, 2020)


 

ATLANTIC POWER CORPORATION

(Exact Name of Registrant as Specified in Charter)

 

British Columbia, Canada   001-34691   55-0886410
(State or Other Jurisdiction
of Incorporation)
  (Commission File Number)  

(I.R.S. Employer

Identification No.)

 

3 Allied Drive, Suite 155

Dedham, MA

  02026
(Address of Principal Executive Offices)   (Zip Code)

 

Registrant’s Telephone Number, Including Area Code (617) 977-2400


 

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

o       Pre-commencement communication pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) 

Securities registered pursuant to Section 12(b) of the Act:

Title of Each Class   Trading Symbol   Name of Exchange on which registered
Common Shares, no par value, and the associated Rights to Purchase Common Shares   AT   The New York Stock Exchange

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2).

 

Emerging growth company o   

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. o   

 

 
 

 

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

(b) Departure of Certain Officers

On December 21, 2020, Atlantic Power Corporation (the “Company”) and Jeffrey S. Levy, the Company’s Senior Vice President, General Counsel and Corporate Secretary, reached a mutual agreement regarding Mr. Levy’s resignation from his employment with the Company, with such resignation being effective as of 11:59 p.m. Eastern time on January 1, 2021. Mr. Levy will receive a lump sum cash payment of $247,500 in lieu of his 2020 annual bonus, which will be paid on or before January 8, 2021. Effective as of January 1, 2021, Mr. Levy shall forfeit all rights, title and interest with respect to unvested notional shares he was previously granted under the Company’s long-term incentive plans.

 
 

 

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.

 

 

  Atlantic Power Corporation
   
   
Dated: December 29, 2020 By: /s/ Terrence Ronan
    Name: Terrence Ronan
    Title: Chief Financial Officer