0001193125-14-355832.txt : 20140929 0001193125-14-355832.hdr.sgml : 20140929 20140929075159 ACCESSION NUMBER: 0001193125-14-355832 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20140926 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20140929 DATE AS OF CHANGE: 20140929 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TWENTY-FIRST CENTURY FOX, INC. CENTRAL INDEX KEY: 0001308161 STANDARD INDUSTRIAL CLASSIFICATION: CABLE & OTHER PAY TELEVISION SERVICES [4841] IRS NUMBER: 260075658 FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32352 FILM NUMBER: 141125440 BUSINESS ADDRESS: STREET 1: 1211 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 10036 BUSINESS PHONE: 212-852-7000 MAIL ADDRESS: STREET 1: 1211 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 10036 FORMER COMPANY: FORMER CONFORMED NAME: NEWS CORP DATE OF NAME CHANGE: 20041110 FORMER COMPANY: FORMER CONFORMED NAME: NEWS CORPORATION, INC. DATE OF NAME CHANGE: 20041108 8-K 1 d792740d8k.htm FORM 8-K FORM 8-K

 

 

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

September 26, 2014

DATE OF REPORT

(DATE OF EARLIEST EVENT REPORTED)

 

 

TWENTY-FIRST CENTURY FOX, INC.

(EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

 

 

 

Delaware   001-32352   26-0075658

(STATE OR OTHER JURISDICTION

OF INCORPORATION)

  (COMMISSION FILE NO.)  

(IRS EMPLOYER

IDENTIFICATION NO.)

1211 Avenue of the Americas, New York, New York 10036

(ADDRESS OF PRINCIPAL EXECUTIVE OFFICES, INCLUDING ZIP CODE)

(212) 852-7000

(REGISTRANT’S TELEPHONE NUMBER, INCLUDING AREA CODE)

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:

 

¨ 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 September 26, 2014, 21st Century Fox America, Inc. (“21CFA”), a wholly owned subsidiary of Twenty-First Century Fox, Inc. (the “Company”), entered into a letter agreement (the “Letter Agreement”) with Mr. Gerson Zweifach, Senior Executive Vice President and Group General Counsel of the Company, effective July 1, 2014. The Letter Agreement, among other things, amends Mr. Zweifach’s employment agreement dated as of February 1, 2012 (the “Employment Agreement”) to extend the term of employment through June 30, 2017.

Pursuant to the terms of the Letter Agreement, Mr. Zweifach’s annual bonus target for the fiscal years ending June 30, 2015, June 30, 2016 and June 30, 2017 will be no less than $2.5 million with a maximum of $5 million. In addition, beginning with the fiscal 2015-2017 performance period through the fiscal 2017-2019 performance period, the target amount of Mr. Zweifach’s award of performance stock units (“PSUs”) under the Company’s 2013 Long-Term Incentive Plan shall be no less than $2.5 million. The PSU awards for these performance periods shall be subject to the same treatment upon termination as his PSU awards for the fiscal 2013-2015 and fiscal 2014-2016 performance periods as described in Mr. Zweifach’s Employment Agreement. All other substantive terms of Mr. Zweifach’s Employment Agreement, including Mr. Zweifach’s base salary, remain unchanged.

In connection with Mr. Zweifach’s execution of the Letter Agreement, Mr. Zweifach received from the Company a payment of $1 million.


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.

 

TWENTY-FIRST CENTURY FOX, INC.

(REGISTRANT)

By:   /s/ Janet Nova
  Janet Nova
 

Executive Vice President and

Deputy Group General Counsel

Dated: September 29, 2014