-----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, RU7U0zMlELNIKdXASNa/pDnw2pnmHSZOJ80d5p32G6Z0LEQTn4rZrzaZqmTDUHrC V56dycpWHiQ4XmakQl9DTw== 0001193125-10-127227.txt : 20100524 0001193125-10-127227.hdr.sgml : 20100524 20100524160835 ACCESSION NUMBER: 0001193125-10-127227 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100518 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20100524 DATE AS OF CHANGE: 20100524 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CECO ENVIRONMENTAL CORP CENTRAL INDEX KEY: 0000003197 STANDARD INDUSTRIAL CLASSIFICATION: INDUSTRIAL & COMMERCIAL FANS & BLOWERS & AIR PURIFYING EQUIP [3564] IRS NUMBER: 132566064 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-07099 FILM NUMBER: 10854057 BUSINESS ADDRESS: STREET 1: 3120 FORRER STREET CITY: CINCINNATI STATE: OH ZIP: 45209 BUSINESS PHONE: 4165936543 MAIL ADDRESS: STREET 1: 505 UNIVERSITY AVENUE STREET 2: SUITE 1400 CITY: TORONTO STATE: A6 ZIP: M5G 1X3 FORMER COMPANY: FORMER CONFORMED NAME: API ENTERPRISES INC DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: ALARM PRODUCTS INTERNATIONAL INC DATE OF NAME CHANGE: 19851210 8-K 1 d8k.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): May 18, 2010

 

 

CECO ENVIRONMENTAL CORP.

(Exact Name of registrant as specified in its charter)

 

 

 

Delaware   0-7099   13-2566064

(State or other jurisdiction

of in corporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

3120 Forrer Street,

Cincinnati, OH 45209

(Address of principal executive offices, including zip code)

Registrant’s telephone number, including area code: (416) 593-6543

Not applicable

(Former Name or Former 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:

 

¨ 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; Compensatory Arrangements of Certain Officers.

(b) Effective May 20, 2010, David Blum is no longer serving as Executive Vice President of CECO Environmental Corp. (“CECO”). On May 18, 2010, David Blum and CECO mutually agreed to end Mr. David’s Blum employment with CECO, effective May 28, 2010.

(e) On May 20, 2010, the Compensation Committee of CECO Environmental Corp. (“CECO”) established the 2010 executive compensation plan for Richard J. Blum, President, Dennis W. Blazer, CFO and Vice President—Finance and Administration. If the amount of CECO’s income from operations before executive bonuses (“IFOBEB”) for 2010 meets certain targets, each will receive a percentage of their base salary, in cash as follows:

 

Name

   Tier 1 objective    Tier 2 objective    Tier 3 objective    Tier 4 objective    Tier 5 objective
   IFOBEB is $5.0

to $5.9 M

   IFOBEB is $6.0
to $6.9 M
   IFOBEB is $7.0
to $7.9 M
   IFOBEB is $8.0
to $8.9 M
   IFOBEB is $9.0
to $9.9 M

Richard J. Blum

   26% of base

salary

   30% of base
salary
   34% of base
salary
   38% of base
salary
   44% of base
salary

Dennis W. Blazer

   26% of base

salary

   30% of base

salary

   34% of base

salary

   38% of base

salary

   44% of base

salary

In addition, to the extent Mr. Blum and Mr. Blazer meet the individual established goals agreed to by the Compensation Committee in 2010, the Compensation Committee may in its discretion grant a cash award bonus to them of up to $34,500, and $26,000, respectively, payable on or before March 15, 2011, which in each case equals 10% of their current respective salaries.

The Compensation Committee will determine whether the goals are met in each case.

In connection with the departure of Mr. David Blum, Mr. David Blum and CECO entered into a Severance Agreement and General Waiver and Release, under which Mr. David Blum is entitled to 31 weeks of his salary, payable in bi-weekly payments, and certain partial COBRA payments.

 

2


ITEM 5.07 Submission of Matters to a Vote of Security Holders.

On May 20, 2010, CECO held its Annual Meeting of Shareholders. At the Annual Meeting, shareholders considered: 1) the election of the nine director nominees named in the proxy statement; and 2) the ratification of the independent registered public accounting firm for fiscal 2010. The voting results at the Annual Meeting of CECO Shareholders on May 20, 2010, with respect to each of the matters described above, were as follows:

 

1. The nine director nominees named in the proxy statement were elected based upon the following votes:

 

NOMINEE

   FOR    WITHHOLD    BROKER
NON-VOTES

Richard J. Blum

   8,070,719    1,757,018    2,607,571

Arthur Cape

   8,937,390    890,347    2,607,571

Jason DeZwirek

   8,061,908    1,765,829    2,607,571

Phillip DeZwirek

   7,910,778    1,916,959    2,607,571

Thomas J. Flaherty

   8,937,390    890,347    2,607,571

Ronald E. Krieg

   8,943,840    883,897    2,607,571

Jeffrey Lang

   8,047,519    1,780,218    2,607,571

Jason D. Meretsky

   8,931,416    896,321    2,607,571

Donald A. Wright

   8,938,379    889,358    2,607,571

 

2. The appointment of BDO Seidman, LLP as CECO’s independent registered public accounting firm for fiscal 2010 was ratified as follows:

 

FOR

  

AGAINST

  

ABSTAIN

12,369,364

   44,307    21,637

 

3


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.

 

Date: May 24, 2010   CECO ENVIRONMENTAL CORP.
  By:  

/s/ Dennis W. Blazer

    Dennis W. Blazer
    Chief Financial Officer and Vice President – Finance and Administration

 

4

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