0001193125-15-391080.txt : 20151201 0001193125-15-391080.hdr.sgml : 20151201 20151130194229 ACCESSION NUMBER: 0001193125-15-391080 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20151123 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20151201 DATE AS OF CHANGE: 20151130 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Vera Bradley, Inc. CENTRAL INDEX KEY: 0001495320 STANDARD INDUSTRIAL CLASSIFICATION: LEATHER & LEATHER PRODUCTS [3100] IRS NUMBER: 272935063 FISCAL YEAR END: 0131 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-34918 FILM NUMBER: 151261015 BUSINESS ADDRESS: STREET 1: 12420 STONEBRIDGE ROAD CITY: ROANOKE STATE: IN ZIP: 46783 BUSINESS PHONE: 260-482-4673 MAIL ADDRESS: STREET 1: 12420 STONEBRIDGE ROAD CITY: ROANOKE STATE: IN ZIP: 46783 8-K 1 d80314d8k.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

Date of Report (Date of earliest event reported): November 23, 2015

 

 

VERA BRADLEY, INC.

(Exact name of registrant as specified in its charter)

 

 

Indiana

(State or Other Jurisdiction of Incorporation)

 

001-34918   27-2935063

(Commission

File Number)

 

(IRS Employer

Identification No.)

12420 Stonebridge Road, Roanoke, Indiana   46783
(Address of Principal Executive Offices)   (Zip Code)

(877) 708-8372

(Registrant’s telephone number, including area code)

None

(Former name, former address and former fiscal year, 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:

 

¨ 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 (17CFR240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17CFR240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17CFR240.13e-4(c))

 

 

 


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

As previously disclosed, Sue Fuller, Vera Bradley, Inc.’s (the “Company”) Executive Vice President, Chief Merchandising Officer, participates in the Company’s 2014 Executive Severance Plan (the “Plan”). On November 23, 2015 Ms. Fuller and the Company entered into a Supplemental Severance Agreement (the “Supplement”).

Under the Supplement, in addition to any payments owed under the Plan, in the event the Company terminates Ms. Fuller’s employment without Cause (as defined in the Plan), other than in anticipation of, upon or during the twenty-four (24) months after a Change in Control (as defined in the Plan), then, subject to the terms of the Plan and the Supplement, Ms. Fuller would be entitled to a lump sum payment equal to one-half of the sum of Ms. Fuller’s Base Salary (as defined in the Plan) and her target annual bonus for the fiscal year of termination.

The Supplement automatically terminates and becomes of no further force or effect on January 28, 2017. The foregoing summary of the Supplement is qualified in its entirety by reference to the Supplement.


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

    Vera Bradley, Inc.
Date: November 30, 2015     By:  

/s/ Anastacia S. Knapper

    Anastacia S. Knapper
    Senior Vice President — General Counsel and Corporate Secretary