-----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, SgfK3ek1j+t8GMsgH6cJXDrHy8CDaKzn85F07mV3Jc+w1XlAjkcVGQa3DgMcMvS2 PjFLnLnBkNY3mQbQlLo/QA== 0000950123-11-015173.txt : 20110217 0000950123-11-015173.hdr.sgml : 20110217 20110217161943 ACCESSION NUMBER: 0000950123-11-015173 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20110211 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20110217 DATE AS OF CHANGE: 20110217 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WebMD Health Corp. CENTRAL INDEX KEY: 0001326583 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-BUSINESS SERVICES, NEC [7389] IRS NUMBER: 202783228 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-51547 FILM NUMBER: 11621170 BUSINESS ADDRESS: STREET 1: 111 EIGHTH AVE. CITY: NEW YORK STATE: NY ZIP: 10011 BUSINESS PHONE: 212-624-3700 MAIL ADDRESS: STREET 1: 111 EIGHTH AVE. CITY: NEW YORK STATE: NY ZIP: 10011 FORMER COMPANY: FORMER CONFORMED NAME: WebMD Health Holdings, Inc. DATE OF NAME CHANGE: 20050510 8-K 1 g26160e8vk.htm FORM 8-K e8vk
 
 
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
February 11, 2011
Date of Report (Date of earliest event reported)
WEBMD HEALTH CORP.
(Exact name of registrant as specified in its charter)
         
Delaware   0-51547   20-2783228
         
(State or other jurisdiction of
incorporation)
  (Commission File Number)   (I.R.S. Employer Identification
No.)
111 Eighth Avenue
New York, New York 10011

(Address of principal executive offices, including zip code)
(212) 624-3700
(Registrant’s telephone number, including area code)
 
(Former name or 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
     With respect to the fiscal year ended December 31, 2010, the Compensation Committee of the Board of Directors of WebMD Health Corp. approved, at a meeting held on February 11, 2011, the following bonuses and Supplemental Bonus Plan awards:
                     
Named               Supplemental Bonus
Executive Officer   Title   Bonus   Plan Award
Wayne T. Gattinella
  Chief Executive Officer   $ 268,000     $ 132,000  
Anthony Vuolo
  Chief Operating Officer and Chief Financial Officer   $ 251,250     $ 123,750  
Nan-Kirsten Forte
  Executive Vice President, Consumer Services   $ 77,050     $ 37,950  
Martin J. Wygod
  Chairman of the Board   $ 1,172,500     $ 577,500  
Steven Zatz, M.D.
  Executive Vice President, Professional Services   $ 83,750     $ 41,250  
The above amounts were determined by the Compensation Committee of the WebMD Board, in its discretion. The amounts in the column labeled “Bonus” will be paid to the respective Named Executive Officers in cash. The amounts in the column labeled “Supplemental Bonus Plan Award” will be contributed to a trust. The trust will distribute the contributions made to it by WebMD on behalf of the respective Named Executive Officers, together with actual net interest earned on the contributed amounts, to the respective Named Executive Officers as promptly as practicable following March 1, 2012 (but in no event later than 21/2 months following such date); provided, however, that in order to receive such payment, the individual must continue to be employed by WebMD on March 1, 2012 (unless their separation from employment occurs as a result of death or disability).

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 thereunto duly authorized.
         
  WEBMD HEALTH CORP.
 
 
Dated: February 17, 2011  By:   /s/ Lewis H. Leicher    
    Lewis H. Leicher   
    Senior Vice President   
 

3

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