0001193125-13-320739.txt : 20130806 0001193125-13-320739.hdr.sgml : 20130806 20130806110535 ACCESSION NUMBER: 0001193125-13-320739 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20130805 ITEM INFORMATION: Termination of a Material Definitive Agreement ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20130806 DATE AS OF CHANGE: 20130806 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: 001-35337 FILM NUMBER: 131012304 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 d579473d8k.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

August 5, 2013

Date of Report (Date of earliest event reported)

 

 

WEBMD HEALTH CORP.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-35337   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):

 

  ¨ 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 1.02. Termination of a Material Definitive Agreement

To the extent required by Item 1.02 of Form 8-K, the disclosures in Item 5.02 of this Current Report are incorporated by reference into this Item 1.02.

 

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

On August 5, 2013, WebMD Health Corp. (“WebMD”) received a letter (the “Resignation Letter”) from David Schechter, a member of its Board of Directors (the “Board”), indicating Mr. Schechter’s decision to resign from the Board, effective immediately. A copy of the letter is attached hereto as Exhibit 99.1 and is incorporated herein by reference. On August 5, 2013, WebMD also received a notice (the “Replacement Notice”) from the Icahn Group (as defined below) indicating that the Icahn Group does not intend to submit the name of a replacement director for appointment to the Board. A copy of that notice is attached hereto as Exhibit 99.2 and is incorporated herein by reference.

Mr. Schechter was appointed to the Board in July 2012 pursuant to the Director Appointment Agreement (the “Appointment Agreement”), dated as of June 8, 2012, between WebMD and Barberry Corp., Beckton Corp., Icahn Capital LP, Icahn Enterprises Holdings L.P., Icahn Enterprises G.P. Inc., Icahn Offshore LP, Icahn Onshore LP, Icahn Partners LP, Icahn Partners Master Fund LP, Icahn Partners Master Fund II LP, Icahn Partners Master Fund III LP, IPH GP LLC, High River Limited Partnership, Hopper Investments LLC, Carl C. Icahn, Brett Icahn and David Schechter (the “Icahn Group”). Pursuant to Section 17 of the Appointment Agreement, the Appointment Agreement terminated upon receipt by WebMD of the Resignation Letter and the Replacement Notice.

The following are incorporated by reference into this Current Report pursuant to General Instruction B.3 of Form 8-K:

 

   

the description of the Appointment Agreement included under the heading “Certain Relationships and Related Transactions — Director Appointment Agreement with the Icahn Group” in Item 13 of Amendment No. 1 to WebMD’s Annual Report on Form 10-K for the year ended December 31, 2012 filed on April 30, 2013 (the “2012 Form 10-K/A”); and

 

   

the description of an amendment to the Appointment Agreement included in the Current Report on Form 8-K filed by WebMD on May 7, 2013; and

 

   

the information regarding the Icahn Group’s holdings of WebMD Common Stock included under the heading “Security Ownership of Certain Beneficial Owners and Management” in Item 12 of the 2012 Form 10-K/A.

 

2


Item 9.01. Financial Statements and Exhibits.

 

  (d) Exhibits. The following exhibits are filed herewith:

 

Exhibit

Number

   Description
99.1    Resignation Letter, dated August 5, 2013, from David Schechter to the Registrant
99.2    Notice, dated August 5, 2013, from the Icahn Group to the Registrant

 

3


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: August 6, 2013

    By:  

/s/ Lewis H. Leicher

      Lewis H. Leicher
      Senior Vice President

 

4


EXHIBIT INDEX

 

Exhibit

Number

   Description
99.1    Resignation Letter, dated August 5, 2013, from David Schechter to the Registrant
99.2    Notice, dated August 5, 2013, from the Icahn Group to the Registrant

 

5

EX-99.1 2 d579473dex991.htm EX-99.1 EX-99.1

Exhibit 99.1

CONFORMED COPY

August 5, 2013

VIA EMAIL

Board of Directors

WebMD Health Corp.,

111 Eighth Avenue

New York, New York 10011

Attn.:    Marty Wygod, Chairman of the Board
   Douglas Wamsley, General Counsel

Ladies and Gentlemen:

Effective immediately, I hereby resign from the Board of Directors of WebMD Health Corp., and the boards of directors of any and all of its subsidiaries, and from any and all committee memberships with respect to any such boards.

 

Very truly yours,
/s/ David Schechter
David Schechter
EX-99.2 3 d579473dex992.htm EX-99.2 EX-99.2

Exhibit 99.2

CONFORMED COPY

Icahn Capital LP

767 Fifth Avenue

New York, New York 10153

August 5, 2013

VIA EMAIL

WebMD Health Corp

111 Eighth Avenue

New York, New York 10011

Attn.:    Marty Wygod, Chairman of the Board
   Douglas Wamsley, General Counsel

Ladies and Gentlemen:

Reference is made to (i) the letter of resignation from David Schechter to WebMD Health Corp. (the “Company”), dated the date hereof and (ii) Section 2(a) of the Director Appointment Agreement, dated as of June 8, 2012 (as amended, the “Agreement”), among the Company and the Icahn Group. All defined terms used herein and not otherwise defined shall have the meanings ascribed to such terms in the Agreement.

Pursuant to Section 2(a) of the Agreement, under certain circumstances, the Icahn Group is required to deliver a written notice to the Company stating that it does not intend to submit the name of a Replacement to the Company pursuant to Section 1(c). This letter constitutes such written notice required by Section 2(a) of the Agreement and hereby confirms that upon David Schechter’s resignation as a director of the Company effective on August 5, 2013, the Icahn Group does not intend to submit the name of a Replacement to the Company pursuant to Section 1(c) of the Agreement. As a result, the requirements of clause (z) of Section 2(a) have been satisfied and the Standstill Period has ended.

[Signature page follows]


Sincerely,

 

ICAHN PARTNERS MASTER FUND LP
ICAHN PARTNERS MASTER FUND II LP
ICAHN PARTNERS MASTER FUND III LP
ICAHN OFFSHORE LP
ICAHN PARTNERS LP
ICAHN ONSHORE LP
BECKTON CORP.
HOPPER INVESTMENTS LLC
  By: Barberry Corp., its sole member
BARBERRY CORP.
HIGH RIVER LIMITED PARTNERSHIP
  By: Hopper Investments LLC, general partner
  By: Barberry Corp., its sole member
  By:  

/s/ Keith Cozza

  Name:   Keith Cozza
  Title:   Authorized Signatory
ICAHN CAPITAL LP
  By: IPH GP LLC, its general partner
  By: Icahn Enterprises Holdings L.P., its sole member
  By: Icahn Enterprises G.P. Inc., its general partner
IPH GP LLC
  By: Icahn Enterprises Holdings L.P., its sole member
  By: Icahn Enterprises G.P. Inc., its general partner
ICAHN ENTERPRISES HOLDINGS L.P.
  By: Icahn Enterprises G.P. Inc., its general partner
ICAHN ENTERPRISES G.P. INC.
By:  

/s/ Sung Hwan Cho

  Name:   Sung Hwan Cho
  Title:   Chief Financial Officer

/s/ Carl C. Icahn

Carl C. Icahn

/s/ Brett Icahn

Brett Icahn

/s/ David Schechter

David Schechter

 

2