-----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, Nuv4DZbU/z3uzifEgJHqa1rtLedFt5Pp3wZXnZs9UTqUqxUgj9ZdMLgf/gVIwXEE HV4SZa7D4HnOP4O1ge1+lA== 0000950136-07-007867.txt : 20071115 0000950136-07-007867.hdr.sgml : 20071115 20071115154905 ACCESSION NUMBER: 0000950136-07-007867 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20071109 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20071115 DATE AS OF CHANGE: 20071115 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Eagle Bulk Shipping Inc. CENTRAL INDEX KEY: 0001322439 STANDARD INDUSTRIAL CLASSIFICATION: DEEP SEA FOREIGN TRANSPORTATION OF FREIGHT [4412] IRS NUMBER: 980450435 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-33831 FILM NUMBER: 071249720 BUSINESS ADDRESS: STREET 1: 477 MADISON AVENUE STREET 2: SUITE 1405 CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 212-785-2500 MAIL ADDRESS: STREET 1: 477 MADISON AVENUE STREET 2: SUITE 1405 CITY: NEW YORK STATE: NY ZIP: 10022 8-K 1 file1.htm 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): November 15, 2007 (November 9, 2007)



Eagle Bulk Shipping Inc.

 (Exact Name of Registrant as Specified in its Charter)



Marshall Islands          

000-51366

98-0453513

(State or Other Jurisdiction of Incorporation)

(Commission

File Number)

(I.R.S. Employer Identification No.)


477 Madison Avenue, Suite 1405

New York, New York


10022

(Address of Principal Executive Offices)

(Zip Code)


(212) 785-2500

 (Registrant’s telephone number, including area code)


None

 (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):

□  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 of Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.  

(e)  Amended and Restated Restricted Stock Unit Awards  

 

On October 4, 2007, Sophocles N. Zoullas, Chief Executive Officer of Eagle Bulk Shipping Inc. (the “Company”) and Alan S. Ginsberg, Chief Financial Officer of the Company (collectively the “Executive Officers”) were granted restricted stock unit awards (“RSUs”) under the Company’s 2005 Stock Incentive Plan (the “Plan”).  On November 9, 2007 the RSUs were amended  to provide for vesting upon a termination without cause or for good reason within 24 months after a change in control (as such terms are defined in the RSUs and in the Plan), and to provide for  a gross-up for any excise taxes  under Section 4999 of the Internal Revenue Code imposed on excess parachute payments which may become payable to the executive, whether such payments arise with respect to accelerated vesting of the RSUs or under other plans or agree ments.


Item 9.01. Financial Statements and Exhibits.

(d)

Exhibits

Exhibit No.

Description

10.1

Form of Amended and Restated Restricted Stock Unit Award Agreement






2






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.


EAGLE BULK SHIPPING INC.


By:  /s/ Sophocles N. Zoullas

Name: Sophocles N. Zoullas

Title:  Chief Executive Officer




Date: November 15, 2007





3


EX-10 2 file2.htm AMENDED RESTATED RESTRICTED STOCK AWARD AGREEMENT



Exhibit 10.1


AMENDED AND RESTATED
RESTRICTED STOCK UNIT AWARD AGREEMENT
UNDER THE EAGLE BULK SHIPPING INC.
2005 STOCK INCENTIVE PLAN

This Amended Agreement amends and restates, as of November 9, 2007, the Restricted Stock Unit Award Agreement (the “RSU Award Agreement”) dated as of October 4, 2007 (the “Date of Grant”), by and between Eagle Bulk Shipping Inc., a Republic of the Marshall Islands company (the “Company”), and ________________ (the “Participant”).  Capitalized terms not defined herein shall have the meaning ascribed to them in the Eagle Bulk Shipping Inc., 2005 Stock Incentive Plan (the “Plan”).  Where the context permits, references to the Company shall include any successor to the Company.

1.

Grant of Restricted Share Units.  The Company hereby grants to the Participant ___________ restricted stock units (the “RSUs”), subject to all of the terms and conditions of this RSU Award Agreement and the Plan.

2.

Form of Payment and Vesting.  Each RSU granted hereunder shall represent the right to receive one (1) share of Common Stock as of the date of vesting, with such vesting to occur ratably over three (3) years at 33⅓% on each yearly anniversary of the date of grant, provided that no vesting shall occur after the termination of the Participant’s employment or service with the Company.

3.

Restrictions.

(a)

The RSUs granted hereunder may not be sold, assigned, transferred, pledged, hypothecated or otherwise disposed of or encumbered, and shall be subject to a risk of forfeiture as described in Section 2 and until any additional requirements or restrictions contained in this RSU Award Agreement or in the Plan have been otherwise satisfied, terminated or expressly waived by the Company in writing.

(b)

Upon the vesting of the RSUs, the shares subject to the RSUs shall be issued hereunder (provided, that such issuance is otherwise in accordance with federal and state securities laws) as soon as practicable thereafter, but in any case within two and one-half months after the taxable year (of the Participant or of the Company whichever is later) in which such vesting occurred.

4.

Termination of Employment or Service.

(a)

For Cause.  If the Participant has a Termination of Affiliation for Cause, all of the Participant’s unvested RSUs shall be forfeited as of such date.

(b)

On Account of Death or Disability.  If the Participant has a Termination of Affiliation on account of death or Disability, then the Participant’s unvested RSUs shall vest and the shares subject to such RSUs shall be issued hereunder (provided, that such issuance is otherwise in accordance with federal and state securities laws) as soon as









practicable thereafter, but in any case within two and one-half months after the taxable year (of the Participant or of the Company whichever is later) in which such termination occurred.

(c)

Any Other Reason.  Except as provided in Section 5 below, if the Participant has a Termination of Affiliation for any reason other than for Cause, death, or Disability, then the Participant’s unvested RSUs, shall be forfeited as of such date.

5.

Termination Following Change in Control.

(a)

If the Participant has a Termination of Affiliation as a result of termination of employment by the Company without Cause, or by the Participant for Good Reason (as defined below) within 24 months following a Change in Control, then the Participant’s unvested RSUs shall vest and the shares subject to such RSUs shall be issued hereunder (provided, that such issuance is otherwise in accordance with federal and state securities laws) as soon as practicable thereafter, but in any case within two and one-half months after the taxable year (of the Participant or of the Company, whichever is later) in which such termination occurs.

(b)

For purposes of the foregoing, “Good Reason” means one or more of the following: (i) a material diminution in the Participant’s compensation; (ii) a material diminution in the Participant’s authority, duties, or responsibilities; (iii) a requirement that the Participant report to a corporate officer or employee instead of reporting directly to a board of directors of a publicly traded corporation; (iv) a material diminution in the budget over which the Participant retains authority; (v) a material change in the geographic location at which the Participant must perform the services; or (vi) any other action or inaction that constitutes a material breach of the terms of the Participant’s employment agreement.  The Participant shall provide notice of the existence of the Good Reason condition within 90 days of the date he learns of the condition, and the Company shall have a perio d of 30 days during which it may remedy the condition, and in case of full remedy such condition shall not be deemed to constitute Good Reason hereunder.

6.

Voting; Dividend Equivalents.  The Participant shall have no rights of a shareholder (including the right to distributions or dividends) until shares of Common Stock are issued pursuant to the terms of this RSU Award Agreement; provided, however, that the Participant shall receive payment of dividend equivalents with respect to the number of shares of Common Stock  subject to the RSUs then held by him, to be paid in the same form as, and as soon as practicable following the same date as (but in any case within two and one-half months after the taxable year (of the Participant or of the Company whichever is later) in which such dividend is declared) the dividend is paid to holders of shares of Common Stock.  Notwithstanding the foregoing, if the Participant has a Termination of Affiliation and some or all of his RSUs are forfeited in connection with said Termination of Affiliation, the P articipant shall repay to the Company the amount of any dividend equivalents previously paid to him in respect to such forfeited RSUs and shall retain any dividend equivalents previously paid to him in respect of any RSUs which were vested as of said Termination of Affiliation.

7.

RSU Award Agreement Subject to Plan.  This RSU Award Agreement is made pursuant to all of the provisions of the Plan, which is incorporated herein by this reference,









and is intended, and shall be interpreted in a manner, to comply therewith.  In the event of any conflict between the provisions of this RSU Award Agreement and the provisions of the Plan, the provisions of the Plan shall govern.

8.

No Rights to Continuation of Employment.  Nothing in the Plan or this RSU Award Agreement shall confer upon Participant any right to continue in the employ of the Company or any Subsidiary thereof or shall interfere with or restrict the right of the Company or its shareholders (or of a Subsidiary or its shareholders, as the case may be) to terminate Participant’s employment any time for any reason whatsoever, with or without cause.

9.

Tax Withholding.  The Company shall be entitled to require a cash payment by or on behalf of the Participant and/or to deduct from other compensation payable to the Participant any sums required by federal, state or local tax law to be withheld or to satisfy any applicable payroll deductions with respect to the payment of any RSU.  

10.

Excise Tax Gross-Up.  If any of the payments or benefits received or to be received by the Participant (whether pursuant to the terms of this Agreement or any other plan, arrangement or agreement (all such payments and benefits, excluding the Gross-Up Payment, being hereinafter referred to as the “Total Payments”)) will be subject to any excise tax imposed under Section 4999 of the Internal Revenue Code of 1986, as amended (the “Excise Tax”), the Company shall pay to the Participant an additional amount (the “Gross Up Payment”) such that the net amount retained by Employee, after deduction of any Excise Tax on the Total Payments and any federal, state and local income and employment taxes and Excise Tax upon the Gross-Up Payment, and after taking into account the phase out of itemized deductions and personal exemptions attributable to the Gross-Up Payment, shall be e qual to the Total Payments.

11.

Section 409A Compliance.  Notwithstanding anything to the contrary contained in this RSU Award Agreement, to the extent that the Board determines that the Plan or the RSU is subject to Section 409A of the Code and fails to comply with the requirements of Section 409A of the Code, the Board reserves the right (without any obligation to do so) to amend or terminate the Plan and/or amend, restructure, terminate or replace the RSU in order to cause the RSU to either not be subject to Section 409A of the Code or to comply with the applicable provisions of such section.

12.

Governing Law.  This RSU Award Agreement shall be governed by, interpreted under, and construed and enforced in accordance with the internal laws, and not the laws pertaining to conflicts or choices of laws, of the State of New York applicable to agreements made and to be performed wholly within the State of New York.

13.

RSU Award Agreement Binding on Successors.  The terms of this RSU Award Agreement shall be binding upon Participant and upon Participant’s heirs, executors, administrators, personal representatives, transferees, assignees and successors in interest, and upon the Company and its successors and assignees, subject to the terms of the Plan.

14.

No Assignment.  Notwithstanding anything to the contrary in this RSU Award Agreement, neither this RSU Award Agreement nor any rights granted herein shall be assignable by Participant.









15.

Necessary Acts.  Participant hereby agrees to perform all acts, and to execute and deliver any documents that may be reasonably necessary to carry out the provisions of this RSU Award Agreement, including but not limited to all acts and documents related to compliance with federal and/or state securities and/or tax laws.

16.

Entire RSU Award Agreement.  This RSU Award Agreement and the Plan contain the entire agreement and understanding among the parties as to the subject matter hereof.

17.

Headings.  Headings are used solely for the convenience of the parties and shall not be deemed to be a limitation upon or descriptive of the contents of any such Section.

18.

Counterparts.  This RSU Award Agreement may be executed in any number of counterparts, each of which shall be deemed to be an original and all of which together shall be deemed to be one and the same instrument.

19.

Amendment.  No amendment or modification hereof shall be valid unless it shall be in writing and signed by all parties hereto.

IN WITNESS WHEREOF, the parties hereto have executed this RSU Award Agreement as of the date set forth above.

[Company Signature]

The undersigned hereby accepts and agrees to all the terms and provisions of the foregoing RSU Award Agreement.

[Participant Signature]








-----END PRIVACY-ENHANCED MESSAGE-----