-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, OpJGph/P+zGoMZyqqM0ZOe7p8vlDe3ezsqHRglKEauMZbNLTeZOIYYpGMybQHAQU fhYiR+50FWQAvAgKdnr6mQ== 0001193125-10-169099.txt : 20100728 0001193125-10-169099.hdr.sgml : 20100728 20100728162241 ACCESSION NUMBER: 0001193125-10-169099 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100726 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20100728 DATE AS OF CHANGE: 20100728 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AVAYA INC CENTRAL INDEX KEY: 0001116521 STANDARD INDUSTRIAL CLASSIFICATION: TELEPHONE & TELEGRAPH APPARATUS [3661] IRS NUMBER: 223713430 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-15951 FILM NUMBER: 10974606 BUSINESS ADDRESS: STREET 1: 211 MOUNT AIRY RD CITY: BASKING RIDGE STATE: NJ ZIP: 07920 BUSINESS PHONE: 9089536000 MAIL ADDRESS: STREET 1: 211 MOUNT AIRY ROAD CITY: BASKING RIDGE STATE: NJ ZIP: 07920 FORMER COMPANY: FORMER CONFORMED NAME: LUCENT EN CORP DATE OF NAME CHANGE: 20000612 8-K 1 d8k.htm FORM 8-K Form 8-K

 

 

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): July 28, 2010 (July 26, 2010)

 

 

AVAYA INC.

(Exact Name of Registrant as Specified in its Charter)

 

 

 

Delaware   001-15951   22-3713430

(State or Other Jurisdiction of

Incorporation)

  (Commission File Number)  

(IRS Employer

Identification Number)

 

211 Mount Airy Road

Basking Ridge, New Jersey

  07920
(Address of Principal Executive Office)   (Zip Code)

Registrant’s telephone number, including area code: (908) 953-6000

N/A

(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-4(c))

 

 

 


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

On July 26, 2010, Avaya Inc. (the “Company”) hired Kevin MacKay to serve as Vice President, Controller & Chief Accounting Officer of the Company, effective August 2, 2010.

Mr. MacKay, age 47, joins the Company from Tyco International Ltd. (“Tyco”) where, since 1997, he served in a variety of capacities. Since 2009, he served as Vice President and Controller of its ADT Worldwide division. From 2007 to 2009, Mr. MacKay served as Tyco’s Vice President, Assistant Treasurer – Banking and International Funding and, prior to that, from 2001 to 2007, he served as Tyco’s Vice President of Finance and Assistant Corporate Controller.

Mr. MacKay’s offer letter provides for the following compensation:

 

One-time Sign-on Bonus (1):   $25,000
Annual Base Salary:   $275,000
Target Annual Cash Bonus Award (2):   50% of Annual Base Salary
Stock Option Awards (3):   Option to purchase 110,000 shares of common stock of Sierra Holdings Corp., the Company’s parent (“Sierra”), which consist of (a) 71,500 shares, where 25% vests on each of the first, second, third and fourth anniversaries of the date of grant; and (b) 38,500 shares, where the amount of shares which vest depends on the return the Company’s majority stockholders receive on their initial investment in Avaya, following an exit event

 

(1) If, within 12 months following the payment, Avaya terminates Mr. MacKay’s employment for cause or he terminates his employment for any reason, Mr. MacKay will be obligated to return a pro-rated portion of the award based upon completed months of employment.
(2) Subject to the terms and conditions of the Avaya Inc. Short Term Incentive Plan (filed with the Securities and Exchange Commission (“SEC”) on December 23, 2009 as Exhibit 10.14 to the Company’s Registration Statement on Form S-4 (Registration No. 333-163998)).
(3) The option grant is conditioned upon approval by the board of directors of Sierra and will be subject to the terms and conditions of the Sierra Holdings Corp. Amended and Restated 2007 Equity Incentive Plan (filed with the SEC as Exhibit 10.2 to the Current Report on Form 8-K filed by the Company on July 1, 2010) and a Senior Vice President and Vice President Nonstatutory Option Agreement (a form of which was filed with the SEC as Exhibit 10.4 to the Current Report on Form 8-K filed by the Company on July 1, 2010).


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.

 

      AVAYA INC.
Date: July 28, 2010       By:   /s/    PAMELA F. CRAVEN        
      Name:   Pamela F. Craven
      Title:   Chief Administrative Officer
-----END PRIVACY-ENHANCED MESSAGE-----