-----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, TqxY+blCZ7KlV38U0awCe++pgMAWozztJUvDEvrDZJf8KsksqhPloxdRoJHeKxNM dKSMoW80LoAxNkU5CeWOdQ== 0001104659-07-009659.txt : 20070212 0001104659-07-009659.hdr.sgml : 20070212 20070212150746 ACCESSION NUMBER: 0001104659-07-009659 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20070209 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20070212 DATE AS OF CHANGE: 20070212 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NBTY INC CENTRAL INDEX KEY: 0000070793 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 112228617 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-31788 FILM NUMBER: 07602452 BUSINESS ADDRESS: STREET 1: 90 ORVILLE DR CITY: BOHEMIA STATE: NY ZIP: 11716 BUSINESS PHONE: 5165679500 MAIL ADDRESS: STREET 1: 90 ORVILLE DRIVE CITY: BOHEMIA STATE: NY ZIP: 11716 FORMER COMPANY: FORMER CONFORMED NAME: NATURES BOUNTY INC DATE OF NAME CHANGE: 19920703 8-K 1 a07-2851_38k.htm 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):  February 9, 2007

NBTY, INC.
 (Exact Name of Registrant as Specified in Charter)

001-31788
(Commission File Number)

DELAWARE

 

11-2228617

 

(State or Other Jurisdiction

 

(I.R.S. Employer

 

of Incorporation)

 

Identification No.)

 

 

 

 

 

90 Orville Drive

 

11716

 

Bohemia, New York

 

(Zip Code)

 

(Address of Principal Executive Offices)

 

 

 

 

(631) 567-9500
(Registrant’s telephone number, including area code)

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):

o    Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

o    Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

o    Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17CFR 240.14d-2(b))

o    Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 




ITEM 1.01.   ENTRY INTO A MATERIAL DEFINITIVE AGREEMENT

On February 9, 2007, the Board of Directors of NBTY, Inc. (the “Board”) ratified the November 29, 2006 decision of the Compensation and Stock Option Committee (the “Committee”) that Mr. Scott Rudolph shall receive the salary and bonus set forth next to his name in the following table.  In addition, on February 9, 2007, based upon the November 29, 2006 recommendation of the Committee, the Board determined that each of the other named executive officers (as defined in Regulation S-K Item 402(a)(3)) shall receive the salary and bonus set forth next to their respective names:

 

EXECUTIVE OFFICER

 

2007 SALARY

 

2006 BONUS

 

Scott Rudolph Chairman and CEO

 

 

(1)

$

1,250,000

 

Harvey Kamil President and CFO

 

 

(1)

$

650,000

 

Michael C. Slade Secretary and Senior Vice President

 

$

359,890

(2)

$

100,000

 

James P. Flaherty Senior Vice President—Marketing and Advertising

 

$

281,190

(3)

$

155,000

 

William J. Shanahan Vice President—Information Systems

 

$

246,170

(3)

$

160,000

 

 


(1)             Pursuant to the terms of their respective Employment Agreements, Messrs. Rudolph’s and Kamil’s salary increases shall be equal to the percentage increase of the Consumer Price Index for the period from January 1, 2006 to January 1, 2007, as determined by the Bureau of Labor Statistics of the United States Department of Labor.  For 2006, the salaries of Messrs. Rudolph and Kamil were $828,976 and $465,548, respectively.  Messrs. Rudolph’s and Kamil’s salary increases shall take effect as of January 1, 2007.

(2)             Unchanged.

(3)             The salary increases for Messrs. Flaherty and Shanahan shall take effect on February 26, 2007.

 

2




 

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.

Dated:  February 12, 2007

NBTY, INC.

 

 

 

By:

 

/s/ Harvey Kamil

 

 

 

Harvey Kamil

 

 

 

President and Chief Financial Officer

 

3



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