0001357204-12-000006.txt : 20121113 0001357204-12-000006.hdr.sgml : 20121112 20121113160614 ACCESSION NUMBER: 0001357204-12-000006 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20121113 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20121113 DATE AS OF CHANGE: 20121113 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DUNKIN' BRANDS GROUP, INC. CENTRAL INDEX KEY: 0001357204 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-EATING & DRINKING PLACES [5810] IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-35258 FILM NUMBER: 121198769 BUSINESS ADDRESS: STREET 1: 130 ROYALL STREET CITY: CANTON STATE: MA ZIP: 02021 BUSINESS PHONE: 7817374516 MAIL ADDRESS: STREET 1: 130 ROYALL STREET CITY: CANTON STATE: MA ZIP: 02021 FORMER COMPANY: FORMER CONFORMED NAME: DUNKIN' BRANDS GROUP HOLDINGS, INC. DATE OF NAME CHANGE: 20100401 FORMER COMPANY: FORMER CONFORMED NAME: DUNKIN' BRANDS GROUP HOLDINGS, INC DATE OF NAME CHANGE: 20100401 FORMER COMPANY: FORMER CONFORMED NAME: DUNKIN BRANDS GROUP HOLDINGS, INC DATE OF NAME CHANGE: 20090821 8-K 1 nov138k.htm 8-K nov138k


 
 
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 13, 2012
 

DUNKIN’ BRANDS GROUP, INC.
(Exact name of registrant as specified in its charter)
 

Delaware
(State or Other Jurisdiction of Incorporation)
 
 
 
001-35258
20-4145825
(Commission
File Number)
(IRS Employer
Identification Number)
130 Royall Street
Canton, Massachusetts 02021
(Address of registrant’s principal executive office)
(781) 737-3000
(Registrant’s telephone number)
 

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; Compensation Arrangements of Certain Officers and Other Events.
Effective as of March 15, 2013 (the “Transition Date”), Neil Moses will resign as an employee of Dunkin' Brands Group, Inc. and its subsidiaries (the “Company”) pursuant to a separation agreement dated November 13, 2012. Under that agreement, Mr. Moses will continue to receive his base salary and benefits through the Transition Date. The Company will pay Mr. Moses, as severance, his current base salary for a period of twelve (12) months following the Transition Date, in accordance with the offer letter between Mr. Moses and the Company dated September 27, 2010. In consideration of the above, Mr. Moses and the Company agreed to additional covenants and releases.
.







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.
 
 
 
DUNKIN’ BRANDS GROUP, INC.
 
 
By:
/s/ Nigel Travis
 
 
Nigel Travis
 
Chief Executive Officer
Date: November 13, 2012