0001357204-13-000055.txt : 20131118 0001357204-13-000055.hdr.sgml : 20131118 20131118170731 ACCESSION NUMBER: 0001357204-13-000055 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20131115 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20131118 DATE AS OF CHANGE: 20131118 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: 131227667 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 a8-knovember2013.htm 8-K 8-KNovember2013


 
 
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, 2013
 

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.
As previously disclosed, Giorgio Minardi, President, International of Dunkin’ Brands Group, Inc. (the “Company”) left the Company on October 30, 2013 (the “Separation Date”). The Company and Mr. Minardi subsequently entered into a separation agreement dated November 15, 2013. Under the agreement, the Company will pay Mr. Minardi, as severance, his current base salary for a period of twelve (12) months from the Separation Date, in accordance with the offer letter between Mr. Minardi and the Company dated January 31, 2012. In addition, the Company will pay Mr. Minardi $100,000, less applicable taxes, representing a portion of his annual incentive award opportunity for fiscal 2013, pro-rated for the period of his employment during the year. In consideration of the above, Mr. Minardi 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
 
Chairman and Chief Executive Officer
Date: November 18, 2013