-----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, JqLVC/fzYbCyylAzdgk58K7yk60Pn57UbeSeHOvivqPqPSK4XtP3M+XKQOxaUGg7 Zl/GgXLeFXBniyFOB83lLg== 0001104659-07-034372.txt : 20070501 0001104659-07-034372.hdr.sgml : 20070501 20070501162326 ACCESSION NUMBER: 0001104659-07-034372 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20070427 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20070501 DATE AS OF CHANGE: 20070501 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HEXCEL CORP /DE/ CENTRAL INDEX KEY: 0000717605 STANDARD INDUSTRIAL CLASSIFICATION: PLASTICS, MATERIALS, SYNTH RESINS & NONVULCAN ELASTOMERS [2821] IRS NUMBER: 941109521 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08472 FILM NUMBER: 07806312 BUSINESS ADDRESS: STREET 1: TWO STAMFORD PLAZA STREET 2: 281 TRESSER BLVD., 16TH FLOOR CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 203-969-0666 MAIL ADDRESS: STREET 1: TWO STAMFORD PLAZA STREET 2: 281 TRESSER BLVD., 16TH FLOOR CITY: STAMFORD STATE: CT ZIP: 06901 8-K 1 a07-12691_18k.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)

 

May 1, 2007 (April 27, 2007)

 

Hexcel Corporation

(Exact Name of Registrant as Specified in Charter)

Delaware

 

1-8472

 

94-1109521

(State of Incorporation)

 

(Commission File No.)

 

(IRS Employer Identification No.)

 

Two Stamford Plaza

281 Tresser Boulevard

Stamford, Connecticut  06901-3238

(Address of Principal Executive Offices and Zip Code)

 

(203) 969-0666

(Registrant’s telephone number, including area code)

 

N/A

(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 (see General Instruction A.2. below):

o               Written Communication 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 (17 CFR 240.14d-2(b))

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

 




Section 5 — Corporate Governance and Management

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

As previously announced, On April 6, 2007, Mr. Stephen C. Forsyth resigned from the position of Executive Vice President and Chief Financial Officer, effective as of April 27, 2007.  On April 27, 2007, we entered into an agreement with Mr. Forsyth which provides that:

·                  Mr. Forsyth will have until December 31, 2007 to exercise any stock options that are vested on April 27, 2007, which represents an approximate five month extension beyond the standard ninety day post termination period of exercisability for vested options

·                  Mr. Forsyth will generally be prohibited from engaging in the solicitation for employment or hiring by his new employer of any officer or management level employee of Hexcel for two years

Item 9.01                Financial Statements and Exhibits

(d)                                 Exhibits

99.1         Letter agreement between Hexcel Corporation and Stephen C. Forsyth, dated April 27, 2007

2




 

Signature

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.

HEXCEL CORPORATION

 

 

 

 

May 1, 2007

/s/ IRA J. KRAKOWER

 

Ira J. Krakower

 

Senior Vice President

3




 

Exhibit Index

Exhibit No.

 

Description

 

 

 

 

 

99.1

 

Letter agreement between Hexcel Corporation and Stephen C. Forsyth, dated April 27, 2007

 

4



EX-99.1 2 a07-12691_1ex99d1.htm EX-99.1

Exhibit 99.1

 

Hexcel Corporation

281 Tresser Blvd

Stamford, CT 06901

April 27, 2007

Mr. Stephen C. Forsyth

321 Blackberry Drive

Stamford, CT  06903

Re:  Resignation from Hexcel Corporation (the “Company”)

Dear Stephen:

As we discussed, the Company is willing to extend the exercisability of your vested options in connection with your resignation if you agree, subject to certain exceptions, not to solicit our employees for a period of two years.

In particular, the Company agrees that all options to purchase Hexcel common stock granted to you under the Hexcel Corporation 2003 Incentive Stock Plan that are outstanding on April 27, 2007, to the extent such options are vested on such date, shall remain outstanding and exercisable until December 31, 2007.  These options are listed on Schedule A attached to this letter.

In return, you agree that prior to April 27, 2009 you will not, directly or indirectly, engage in soliciting for employment, or in hiring, by your new employer (including any subsidiary or successor entity), any officer, director or management level employee of the Company (including any subsidiary or successor entity), except that you shall not be precluded from engaging in soliciting or hiring any person who (i) initi­ates discussions with your new employer regarding such employment without any direct or indirect solicitation by you, (ii) has been terminated by the Company or any subsidiary prior to commencement of employment discussions with you or (iii) is identified as the result of a general solicitation or broad-based executive search not targeted to evade the provisions of this paragraph.

You further agree that in the event of any breach of this letter agreement by you before December 31, 2007, the Company will have the right to reduce the exercisability period of any unexercised options on Schedule A to the end of the third trading day after the Company notifies you in writing of such breach, even if the new expiration date is within the exercisability period that applied prior to the extension of the options granted pursuant to this letter.

If you agree with the foregoing, please sign this letter in the space provided below.

 

Very truly yours,

 

 

 

/s/ DAVID E. BERGES

 

 

D.E. Berges

 

Chairman, CEO

 

 

 

 

Accepted and Agreed:

 

 

 

/s/ STEPHEN C. FORSYTH

 

 

Stephen C. Forsyth

 

 




Schedule A

 

 

Grant Date

 

Price

 

Total Number of
Outstanding Shares
Underlying Option

 

Outstanding Shares
Underlying Option that are
Vested as of April 27, 2007

 

02/07/2006

 

 

$

22.00

 

 

 

22,261

 

 

 

7,421

 

 

01/06/2005

 

 

$

14.51

 

 

 

33,068

 

 

 

22,046

 

 

01/06/2004

 

 

$

7.38

 

 

 

58,404

 

 

 

58,404

 

 

01/06/2003

 

 

$

3.13

 

 

 

33,000

 

 

 

33,000

 

 

12/20/2000

 

 

$

11.00

 

 

 

50,000

 

 

 

50,000

 

 

12/20/2000

 

 

$

9.9375

 

 

 

38,400

 

 

 

38,400

 

 

12/02/1999

 

 

$

5.75

 

 

 

51,000

 

 

 

51,000

 

 

12/02/1999

 

 

$

5.75

 

 

 

35,000

 

 

 

35,000

 

 

02/03/1999

 

 

$

9.0625

 

 

 

4,159

 

 

 

4,159

 

 

10/30/1998

 

 

$

12.00

 

 

 

152,000

 

 

 

152,000

 

 

10/13/1998

 

 

$

8.75

 

 

 

29,400

 

 

 

29,400

 

 

01/02/1998

 

 

$

24.00

 

 

 

12,800

 

 

 

12,800

 

 

 



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