0001104659-16-089678.txt : 20160113 0001104659-16-089678.hdr.sgml : 20160113 20160113171607 ACCESSION NUMBER: 0001104659-16-089678 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 4 CONFORMED PERIOD OF REPORT: 20160112 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Regulation FD Disclosure ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20160113 DATE AS OF CHANGE: 20160113 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HCP, INC. CENTRAL INDEX KEY: 0000765880 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 330091377 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08895 FILM NUMBER: 161341342 BUSINESS ADDRESS: STREET 1: 1920 MAIN STREET STREET 2: SUITE 1200 CITY: IRVINE STATE: CA ZIP: 92614 BUSINESS PHONE: 949-407-0700 MAIL ADDRESS: STREET 1: 1920 MAIN STREET STREET 2: SUITE 1200 CITY: IRVINE STATE: CA ZIP: 92614 FORMER COMPANY: FORMER CONFORMED NAME: HEALTH CARE PROPERTY INVESTORS INC DATE OF NAME CHANGE: 19920703 8-K 1 a16-1862_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

 

January 13, 2016 (January 12, 2016)

Date of Report (Date of earliest event reported)

 

HCP, INC.

(Exact Name of Registrant as Specified in its Charter)

 

Maryland

 

001-08895

 

33-0091377

(State of Incorporation)

 

(Commission File Number)

 

(IRS Employer

 

 

 

 

Identification Number)

 

1920 Main Street

Suite 1200

Irvine, California 92614

(Address of principal executive offices) (Zip Code)

 

(949) 407-0700

(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:

 

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 (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))

 



 

Item 5.02(b)  Departure of Directors or Certain Officers; Compensatory Arrangements of Certain Officers

 

On January 12, 2016, James W. Mercer, Executive Vice President, Chief Administrative Officer, General Counsel and Corporate Secretary of HCP, Inc. (the “Company”), and the Company entered into a Separation, Consulting and General Release Agreement (the “Separation Agreement”) pursuant to which Mr. Mercer will retire and his employment with the Company will terminate, effective February 5, 2016 (the “Separation Date”).  In order to facilitate an orderly transition, Mr. Mercer has agreed to provide consulting services to the Company until December 31, 2016 (the “Consulting Term”).

 

Under the Separation Agreement, Mr. Mercer will receive a consulting fee of $88,636.37 per month payable in monthly installments during the Consulting Term for consulting services provided to the Company.  In addition, Mr. Mercer will receive the following additional consideration under the Separation Agreement: (1) a lump sum payment of $660,000; and (2) continued directors’ and officers’ insurance coverage for six years following the Separation Date under the Company’s existing or successor policy.  The annual cash bonus that Mr. Mercer earned in respect of 2015 in the amount of $709,500 will be paid to Mr. Mercer within ten days following the Separation Date.  Generally, Mr. Mercer’s outstanding time-based equity awards will vest and remain exercisable until their termination, and Mr. Mercer’s performance-based equity awards will remain outstanding and a pro-rata portion will vest based on achievement of applicable performance goals, with such pro ration based on Mr. Mercer’s service with the Company through December 31, 2016.

 

The foregoing description of certain provisions of the Separation Agreement does not purport to be complete and is qualified in its entirety by reference to the full text of the Separation Agreement filed as Exhibit 10.1 to this Current Report on Form 8-K and incorporated herein by reference.

 

Item 7.01.  Regulation FD Disclosure.

 

On January 13, 2016, the Company issued a press release naming a new General Counsel and announcing executive promotions.  The text of the press release is furnished herewith as Exhibit 99.1 and is incorporated by reference herein.

 

The information set forth in this Item 7.01 of this Current Report on Form 8-K, including the text of the press release attached as Exhibit 99.1 hereto, is being furnished to the SEC and shall not be deemed filed for purposes of Section 18 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), or otherwise subject to the liabilities of that section and shall not be incorporated by reference in any filing with the U.S. Securities and Exchange Commission under the Securities Act of 1933, as amended, or the Exchange Act, except as shall be expressly set forth by specific reference therein.

 

Item 9.01                             Financial Statements and Exhibits.

 

(d)              Exhibits.  The following exhibits are being filed herewith:

 

No.

 

Description

10.1

 

Separation, Consulting and General Release Agreement with James W. Mercer, effective February 5, 2016.

99.1

 

Press Release dated January 13, 2016.

 


 

2



 

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.

 

Date:  January 13, 2016

 

 

 

 

HCP, Inc.

 

 

 

 

 

By:

/s/ Timothy M. Schoen

 

 

Timothy M. Schoen,

 

 

Executive Vice President and

 

 

Chief Financial Officer

 

3



 

EXHIBIT INDEX

 

No.

 

Description

10.1

 

Separation, Consulting and General Release Agreement with James W. Mercer, effective February 5, 2016.

99.1

 

Press Release dated January 13, 2016.

 


 

4


EX-10.1 2 a16-1862_1ex10d1.htm EX-10.1

Exhibit 10.1

 

SEPARATION, CONSULTING AND GENERAL RELEASE AGREEMENT

 

THIS SEPARATION, CONSULTING AND GENERAL RELEASE AGREEMENT (the “Agreement”) is entered into as of the first date on the signature page hereto (the “Effective Date”), by and between HCP, Inc. (the “Company”) and James W. Mercer (“Executive”) (together, the “Parties”).

 

R E C I T A L S

 

WHEREAS, Executive is employed by the Company as its Executive Vice President, Chief Administrative Officer, General Counsel and Corporate Secretary pursuant to an agreement entered into with the Company on October 25, 2012, as amended (the “Prior Agreement”); and

 

WHEREAS, the Parties now wish to make arrangements to terminate their employment relationship and to resolve, fully and finally, all outstanding matters between them.

 

NOW THEREFORE, in consideration of the mutual covenants and agreements set forth hereinafter, and for other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the Parties, intending to be legally bound, hereby agree as follows:

 

AGREEMENT

 

1.                                    EXECUTIVE’S SEPARATION.  Executive’s separation from the Company shall be effective February 5, 2016 (the “Separation Date”).  Executive hereby agrees that he will resign from his employment as an officer of the Company and any other position he may hold with the Company (and its subsidiaries) as of the Separation Date, and Executive agrees that he will execute any and all documents necessary to effect such resignations.  Upon the Separation Date, Executive shall return to the Company all files, records, credit cards, keys, computers, mobile phones, tables, PDAs, equipment, and all other Company property or documents maintained by Executive for the Company’s use or benefit.  From the date of this Agreement until the Separation Date, Executive shall continue to serve in his current role and shall continue to receive his base salary and be entitled to continue to participate in all employee health benefit plans offered by the Company, subject to the eligibility requirements, terms and conditions of each plan or program then in effect.

 

2.                                    CONSULTING SERVICES.  In consideration of Executive’s representations, releases, waivers and promises set forth in this Agreement, the Company agrees that for the period commencing on the date immediately following the Separation Date and ending on December 31, 2016 (the “Consulting Term”), Executive shall provide non-exclusive consulting services to the Company on the following terms and conditions:

 

a.                                     Executive will be reasonably available to consult with the Company on an as-needed basis on matters familiar to him as a result of his prior work with the Company.

 

b.                                    The Company will pay Executive or his designee a consulting fee of $88,636.37 per month (which amount shall not be pro-rated), payable in monthly installments in

 

1



 

the first five days of each month during such Consulting Term, and Executive shall be solely responsible for all taxes owed on such payments.  If Executive believes that any payment owed under this paragraph has not been properly paid to him, he shall advise the Company’s General Counsel in writing, and the Company shall have fifteen (15) days to correct any mistaken or inadvertent non-payment.

 

c.                                     Executive agrees that, during the Consulting Term, he is retained solely as an independent contractor to the Company.  Executive agrees (i) that he is not, and will not claim or represent himself to be, an employee or agent of the Company, (ii) that he has no authority to enter into any contracts or agreements on behalf of the Company or to otherwise bind the Company in any manner, and (iii) that he will not represent to any person or entity that he has any such authority.  Except to the extent required by applicable law, during the Consulting Term Executive shall not be considered to be an insider of the Company within the meaning of the Company’s insider trading policies.

 

3.                                    ADDITIONAL CONSIDERATION.  In further consideration of the terms, representations, and releases in this Agreement, and subject to Executive’s compliance with Section 9 of the Prior Agreement and Sections 9, 10 and 11 of this Agreement, the Company will provide Executive with the following additional payments and benefits:

 

a.                                     a lump sum payment in the amount of $360,000, less all applicable state and federal tax withholdings and other lawful deductions, payable within ten (10) days following the Separation Date;

 

b.                                    a cash incentive in the amount of $709,500, less all applicable state and federal tax withholdings and other lawful deductions, payable within ten (10) days following the Separation Date; and

 

c.                                     for the period of six (6) years following the Separation Date, Executive shall be covered under the Company’s existing or successor directors’ and officers’ liability insurance policy.

 

Executive acknowledges and agrees that under the terms of this Agreement he is receiving consideration beyond that which he would otherwise be entitled to and which, but for the mutual covenants set forth in this Agreement, the Company would not otherwise be obligated to provide.  Executive further agrees that the payments and benefits provided hereunder are in addition to any wages and accrued but unused vacation earned through the Separation Date, the balance of which shall be paid to Executive on or before the Separation Date.

 

4.                                    EQUITY.  The Parties acknowledge and agree that Executive is party to award agreements (the “Award Agreements”) pursuant to the terms of the Company’s 2006 Performance Incentive Plan (the “2006 Plan”) and the 2014 Performance Incentive Plan (together with the 2006 Plan, the “Plans”) under which he has been granted (i) stock options to purchase shares of common stock of the Company (the “Options”), (ii) time-vesting restricted stock units (the “RSUs”) and (iii) performance-vesting restricted stock units with a three-year performance period (the “3-Year PSUs”) and performance-vesting restricted stock units with a one-year performance period (the “1-Year PSUs”, and together with the 3-Year PSUs, the

 

2



 

“PSUs”). All Options, RSUs and PSUs (and the dividend equivalents credited thereon) held by Executive as of the date hereof are set forth on Exhibit A attached hereto.  In further consideration of the terms, representations, and releases in this Agreement, and subject to Executive’s compliance with Section 9 of the Prior Agreement, the Company agrees that:

 

a.                                     all outstanding Options held by Executive as of the Separation Date shall vest and become exercisable upon the Separation Date to the extent not already vested and exercisable, and Executive shall be entitled to exercise all such Options during the remainder of the applicable ten-year term (disregarding any termination of employment that would otherwise reduce the applicable ten-year term);

 

b.                                    as set forth on Exhibit A attached hereto on page A-3 thereof, all RSUs shall vest upon the Separation Date and shall be settled in shares of common stock of the Company equal to the number of RSUs subject to such awards on the date which is six (6) months following the Separation Date (or the date of Executive’s death, if earlier); and

 

c.                                     the PSUs shall vest (if at all) as follows: (i) the 3-Year PSUs granted to Executive in 2014 (and dividend equivalents credited thereon) shall remain outstanding pending the determination by the Compensation Committee as to whether the Company has attained the pre-established performance goals (the “Committee Determination”) for the performance period ending December 31, 2016, and shall vest (if at all) based upon the achievement of such goals; (ii) the 1-Year PSUs granted to Executive in 2015 (and dividend equivalents credited thereon) shall remain outstanding pending the Committee Determination for the performance period ending December 31, 2015, and shall vest (if at all) based upon achievement of such goals; and (iii) the 3-Year PSUs granted to Executive in 2015 (and dividend equivalents credited thereon) shall remain outstanding pending the Committee Determination for the performance period ending December 31, 2017, and a pro rata portion shall vest (if at all) based upon the achievement of such goals, with such pro rata portion based on the number of full months in the performance period through December 31, 2016 as compared to the total number of months in the performance period. Any PSUs that vest in accordance with the foregoing shall be settled in shares of common stock of the Company as soon as administratively practicable following the Committee Determination (and in all events no later than March 15 following the end of the applicable performance period).

 

5.                                    MUTUAL RELEASE AND WAIVER.

 

a.                                     Executive’s Release.

 

(i)                                  In exchange for the consideration described in Sections 2, 3 and 4 above, Executive hereby forever releases and discharges the Company and its parents, affiliates, successors, and assigns, as well as each of its past and present officers, directors, employees, agents, attorneys, and shareholders (collectively, the “Company Released Parties”), from any and all claims, charges, complaints, liens, demands, causes of action, obligations, damages, and liabilities, known or unknown, suspected or unsuspected, that Executive had, now has, or may hereafter claim to have against the Company Released Parties arising out of or relating in any way to Executive’s employment with, or resignation from, the Company, or otherwise relating to any of the Company Released Parties from the beginning of time to the Effective Date (the

 

3



 

“Executive’s Release”).  Executive’s Release specifically extends to, without limitation, any and all claims or causes of action for wrongful termination, breach of an express or implied contract, breach of the covenant of good faith and fair dealing, breach of fiduciary duty, fraud, misrepresentation, defamation, slander, infliction of emotional distress, disability, loss of future earnings, and any claims under any applicable state, federal, or local statutes and regulations, including, but not limited to, the Civil Rights Act of 1964, as amended, the Equal Pay Act of 1963, as amended, the Fair Labor Standards Act, as amended, the Americans with Disabilities Act of 1990, as amended (the “ADA”), the Rehabilitation Act of 1973, as amended, the Employee Retirement Income Security Act of 1974, as amended (“ERISA”), the Worker Adjustment and Retraining Notification Act, as amended (the “WARN Act”), Section 806 of the Sarbanes-Oxley Act, the Dodd-Frank Act, the Family and Medical Leave Act, as amended, and the California Family Rights Act, as amended, the California Fair Employment and Housing Act, as amended and California Labor Code Section 1400 et seq.; provided, however, that this Release does not waive, release or otherwise discharge any claim or cause of action arising from a breach by the Company of this Agreement or that cannot legally be waived, including, but not limited to, any claim for unpaid wages, workers’ compensation benefits, unemployment benefits and any claims for indemnification under applicable law or the Indemnification Agreement (defined in Section 12, below).

 

(ii)                              For the purpose of implementing a full and complete release, Executive understands and agrees that this Agreement is intended to include all claims, if any, which Executive may have and which Executive does not now know or suspect to exist in his favor against the Company Released Parties and this Agreement extinguishes those claims.  Accordingly, Executive expressly waives all rights afforded by Section 1542 of the Civil Code of the State of California (“Section 1542”) and any similar statute or regulation in any other applicable jurisdiction.  Section 1542 states as follows:

 

A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH THE CREDITOR DOES NOT KNOW OR SUSPECT TO EXIST IN HIS OR HER FAVOR AT THE TIME OF EXECUTING THE RELEASE, WHICH IF KNOWN BY HIM OR HER MUST HAVE MATERIALLY AFFECTED HIS OR HER SETTLEMENT WITH THE DEBTOR.

 

(iii)                          This Agreement shall not prevent Executive from filing a charge with the Equal Employment Opportunity Commission (or similar state or local agency) or participating in any investigation conducted by the Equal Employment Opportunity Commission (or similar state or local agency); provided, however, that Executive acknowledges and agrees that any claims by Executive for personal relief in connection with such a charge or investigation (such as reinstatement or monetary damages) hereby are barred.

 

b.                                    The Company’s Release.

 

(i)                                  The Company hereby forever releases and discharges Executive, his heirs, successors, and assigns, from any and all claims, charges, complaints, liens, demands, causes of action, obligations, damages, and liabilities, known or unknown, suspected or unsuspected, that the Company had, now has, or may hereafter claim to have against Executive (the “Company’s Release”).  The Company’s Release specifically extends to, without limitation,

 

4



 

any and all claims or causes of action under common law as well as any claims under any applicable state, federal, or local statutes and regulations; provided, however, that the Company’s Release does not waive, release, or otherwise discharge any claim or cause of action to enforce any rights the Company may have with respect to the confidentiality of Company information, the assignment of inventions or the solicitation of the Company’s customers, clients or employees or any claim or cause of action that cannot legally be waived.

 

(ii)                              For the purpose of implementing a full and complete release, the Company understands and agrees that this Agreement is intended to include all claims, if any, which the Company may have and which the Company does not now know or suspect to exist in its favor against Executive and this Agreement extinguishes those claims.  Accordingly, the Company expressly waives all rights afforded by Section 1542 of the Civil Code of the State of California (“Section 1542”) and any similar statute or regulation in any other applicable jurisdiction.  Section 1542 states as follows:

 

A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH THE CREDITOR DOES NOT KNOW OR SUSPECT TO EXIST IN HIS OR HER FAVOR AT THE TIME OF EXECUTING THE RELEASE, WHICH IF KNOWN BY HIM OR HER MUST HAVE MATERIALLY AFFECTED HIS OR HER SETTLEMENT WITH THE DEBTOR.

 

6.                                    ADEA WAIVER AND RELEASE.  In consideration of the Company’s payment to Executive of $300,000, less all applicable state and federal tax withholdings and other lawful deductions (the “ADEA Consideration”) within five (5) days of the expiration of the revocation period of the ADEA release attached hereto as Exhibit B (the “ADEA Release”), Executive hereby agrees that he shall sign and return to the Company the ADEA Release in accordance with its terms within thirty (30) days following the Separation Date.  Executive acknowledges and agrees that the effectiveness of the ADEA Release shall have no effect on the effectiveness of this Agreement and that this Agreement shall be in full force and effect and binding upon the Parties upon and from its date of execution.  Executive acknowledges and agrees that he would not otherwise be entitled to receive the ADEA Consideration in the absence of Executive’s execution (and non-revocation) of the ADEA Release.

 

7.                                    CODE SECTION 409A COMPLIANCE.  This Agreement as well as payments and benefits under this Agreement are intended to be exempt from, or to the extent subject thereto, to comply with Section 409A of the Code (“Section 409A”), and, accordingly, to the maximum extent permitted, the Agreement shall be interpreted in accordance therewith.  Notwithstanding anything contained herein to the contrary, Executive shall not be considered to have terminated employment with the Company for purposes of any payments under this Agreement which are subject to Section 409A until Executive has incurred a “separation from service” from the Company within the meaning of Section 409A.  Each amount to be paid or benefit to be provided under this Agreement shall be construed as a separate identified payment for purposes of Section 409A.  Without limiting the foregoing and notwithstanding anything contained herein to the contrary, to the extent required in order to avoid an accelerated or additional tax under Section 409A, amounts that would otherwise be payable and benefits that would otherwise be provided pursuant to this Agreement during the six-month period immediately following Executive’s separation from service shall instead be paid on the first

 

5



 

business day after the date that is six months following Executive’s separation from service (or, if earlier, Executive’s date of death).  To the extent required to avoid an accelerated or additional tax under Section 409A, amounts reimbursable to Executive shall be paid to Executive on or before the last day of the year following the year in which the expense was incurred and the amount of expenses eligible for reimbursement (and in kind benefits provided to Executive) during one year may not affect amounts reimbursable or provided in any subsequent year.  The Company makes no representation that any or all of the payments described in this Agreement will be exempt from or comply with Section 409A and makes no undertaking to preclude Section 409A from applying to any such payment.  Executive shall be solely responsible for the payment of any taxes and penalties incurred under Section 409A.

 

8.                                    REPRESENTATIONS.  Executive and the Company make the following representations, each of which is an important consideration to the other party’s willingness to enter into this Agreement:

 

a.                                     Executive acknowledges that the Company is not entering into this Agreement because it believes that Executive has any cognizable legal claim against the Company Released Parties.  If Executive elects not to sign this Agreement, the fact that this Agreement was offered will not be understood as an indication that the Company Released Parties believed Executive was treated unlawfully in any respect.

 

b.                                    Executive understands and agrees that he has been advised to consult with an attorney of his choice concerning the legal consequences of this Agreement.  Executive hereby acknowledges that prior to signing this Agreement, he had the opportunity to consult with an attorney of his choosing regarding the effect of each and every provision of this Agreement.

 

c.                                     Executive and the Company, on behalf of himself and itself,  acknowledge and agree that he and it knowingly and voluntarily entered into this Agreement with complete understanding of all relevant facts, and that neither party was fraudulently induced nor coerced to enter into this Agreement.

 

d.                                   The Parties each represent and warrant to the other that they have the capacity and authority to enter into this Agreement and be bound by its terms.

 

9.                                    CONTINUING OBLIGATIONS AND RESTRICTIVE COVENANTS.

 

a.                                     During the Consulting Term and at all times thereafter to the extent consistent with applicable law, Executive agrees that he will not use or disclose any confidential information, trade secrets, or financial, personnel, proprietary information, or client information which Executive learned while employed by, or providing consulting services to, the Company.

 

b.                                    Executive agrees that if during the Consulting Term he accepts any consulting or employment relationship with a publicly-traded healthcare REIT that is a direct competitor of the Company, the Consulting Term and all of the benefits and payments to him provided under Section 2 above will automatically end, unless the Company waives this provision in writing.

 

6



 

c.                                     During the Consulting Term, Executive agrees that he will not, directly or indirectly, solicit or encourage any Company employee to leave his or her employment with the Company.

 

d.                                   During the Consulting Term, Executive agrees that he will not, directly or indirectly, solicit or encourage any existing customer, vendor, supplier, licensor, lessor or lessee, joint venturer, consultant, agent or business partner of the Company to (i) cease doing business, or reduce the amount of business such party does, with the Company, or (ii) interfere with, disrupt, or attempt to disrupt the business relationships (contractual or otherwise) existing (now or at any time in the future) between the Company and any third party (including any of its customers, vendors, suppliers, licensors, lessors or lessees, joint venturers, consultants, agents and partners).

 

10.                            MUTUAL NON-DISPARAGEMENT.  Executive agrees that he will not, at any time, make, directly or indirectly, any oral or written public statements that are disparaging of the Company, its products or services, and any of its present or former officers, directors or employees.  The Company (limited to its officers and directors) agrees that it will not, at any time, make, directly or indirectly, any oral or written public statements that are disparaging of Executive.

 

11.                            COOPERATION.  Executive agrees that he will cooperate with the Company, including executing documents and providing requested information, as may reasonably be required to give effect to the provisions of this Agreement or for the Company to comply with applicable securities laws.

 

12.                            INDEMNIFICATION.  The Company represents and warrants that the Indemnification Agreement by and between Executive and the Company dated as of October 25, 2012 (the “Indemnification Agreement”) will remain in full force and effect following the Separation Date, in accordance with its terms.

 

13.                            REMEDIES.  If (i) Executive materially fails to comply with or otherwise materially breaches any of the promises, representations, or releases in this Agreement, (ii) the Company delivers written notice to Executive that specifically identifies the event that the Company believes constitutes such non-compliance or breach, and (iii) Executive fails to cure such behavior within thirty (30) days following delivery of such notice, then the Company may stop any payments or benefits otherwise owing under this Agreement to the extent of the monetary damages sustained by the Company and may seek additional relief or remedy as provided under applicable law.

 

14.                            GOVERNING LAW.  This Agreement and all rights, duties, and remedies hereunder shall be governed by and construed and enforced in accordance with the laws of the State of California, without reference to its choice of law rules, except as preempted by federal law.

 

15.                            SUCCESSORS AND ASSIGNS.  Executive agrees that this Agreement will be binding upon, and pass to the benefit of, the successors and assigns of the Company.  Any

 

7



 

payments and benefits due to the Executive hereunder shall be payable to his estate or representative in the event of his death or disability.

 

16.                            AMENDMENTS.  This Agreement may not be amended or modified other than by a written instrument signed by an authorized representative of the Company and Executive.

 

17.                            DESCRIPTIVE HEADINGS.  The section headings contained herein are for reference purposes only and shall not in any way affect the meaning or interpretation of this Agreement.

 

18.                            COUNTERPARTS.  This Agreement may be executed in two or more counterparts, each of which shall be deemed an original, but all of which shall constitute one and the same instrument.  Facsimile and .pdf signatures will suffice as original signatures.

 

19.                            NOTICES.  All notices hereunder shall be in writing and delivered personally or sent by United States registered or certified mail, postage prepaid and return receipt requested:

 

If to the Company:

 

HCP, Inc.
1920 Main Street, Suite 1200
Irvine, California 92614

Attention: General Counsel

 

If to Executive:

 

James W. Mercer

at the most recent address in the payroll records of the Company

 

20.                            ENTIRE AGREEMENT.  This Agreement sets forth the entire agreement and understanding of the Parties relating to the subject matter hereof and, except as otherwise provided herein, supersedes all prior discussions, agreements, and understandings of every kind and nature between the Parties hereto and neither Party shall be bound by any term or condition other than as expressly set forth or provided for in this Agreement.  Effective as of the date hereof, the Prior Agreement is hereby terminated and this Agreement satisfies all entitlements set forth in the Prior Agreement; provided, however, that Section 9 of the Prior Agreement shall remain in full force and effect.

 

(SIGNATURE PAGE FOLLOWS)

 

8



 

IN WITNESS WHEREOF, the Parties have executed this Agreement as of the first date set forth below.

 

 

HCP, INC.

 

JAMES W. MERCER

 

 

 

 

 

 

By:

/s/ Lauralee E. Martin

 

/s/ James W. Mercer

 

 

Lauralee E. Martin

 

 

 

President and Chief Executive Officer

 

 

 

 

 

 

 

 

Date:

January 12, 2016

 

Date:

January 12, 2016

 

 



 

EXHIBIT A

 

 

All Options, RSUs and PSUs (and the dividend equivalents credited thereon, as shown with preliminary forecast amounts and subject to further confirmation) held by Executive as of the date hereof are set forth below:

 

Options

 

Option
Award ID

 

Option
Award Date

 

Vesting
Date

 

Options
Granted

 

Strike
Price

 

Options
Vested as of
2/05/2016

 

Options
Vesting
Under the
Separation
Agreement

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

1081

 

1/30/2012

 

1/30/2013

 

20,704

 

$41.64

 

5,176

 

 

 

 

 

 

 

1/30/2014

 

 

 

 

 

5,176

 

 

 

 

 

 

 

1/30/2015

 

 

 

 

 

5,176

 

 

 

 

 

 

 

1/30/2016

 

 

 

 

 

5,176

 

 

 

1231

 

1/28/2013

 

1/28/2014

 

33,108

 

$46.92

 

8,277

 

 

 

 

 

 

 

1/28/2015

 

 

 

 

 

8,277

 

 

 

 

 

 

 

1/28/2016

 

 

 

 

 

8,277

 

 

 

 

 

 

 

1/28/2017

 

 

 

 

 

 

 

8,277

 

1316

 

2/03/2014

 

2/03/2014

 

27,138

 

$38.83

 

9,046

 

 

 

 

 

 

 

2/03/2015

 

 

 

 

 

9,046

 

 

 

 

 

 

 

2/03/2016

 

 

 

 

 

9,046

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Total Options Vesting Under the Separation Agreement

 

8,277

 

 

 

 

 

 

 

 

 

 

A-1



 

PSUs

 

PSU
Award ID

 

Award Type
and Award
Date

 

Shares
Granted

 

Forfeited
Amount

 

Vesting
Date

 

Vesting Under the
Separation Agreement

1462

 

3-Year PSUs granted on
2/03/2014

 

17,705

 

N/A

 

2/03/2017

 

Vesting subject to achievement of performance measures

1600

 

1-Year PSUs granted on
2/02/2015

 

6,359

 

N/A

 

2/02/2016

 

Vesting subject to achievement of performance measures

1604

 

3-Year PSUs granted on
2/02/2015

 

12,717

 

4,239

 

2/02/2018

 

Pro-rata vesting subject to achievement of performance measures

 

A-2



 

Time-Based RSUs

 

Time-Based
RSU
Award ID

 

Grant Date

 

Vesting
Date

 

Shares
Granted

 

RSUs Vested
as of 2/05/2016

 

RSUs Vesting
Under the Separation
Agreement

 

 

 

 

 

 

 

 

 

 

 

 

 

1082

 

1/30/2012

 

12/31/12

 

17,860

 

4,465

 

 

 

 

 

 

 

1/30/14

 

 

 

4,465

 

 

 

 

 

 

 

1/30/15

 

 

 

4,465

 

 

 

 

 

 

 

1/30/16

 

 

 

4,465

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

1232

 

1/28/2013

 

1/30/14

 

23,552

 

5,888

 

 

 

 

 

 

 

1/28/15

 

 

 

5,888

 

 

 

 

 

 

 

1/28/16

 

 

 

5,888

 

 

 

 

 

 

 

1/28/17

 

 

 

 

 

5,888

 

 

 

 

 

 

 

 

 

 

 

 

 

1309

 

11/06/2013

 

10/31/14

 

24,174

 

24,174

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

1315

 

2/03/2014

 

2/03/14

 

15,051

 

5,017

 

 

 

 

 

 

 

2/03/15

 

 

 

5,017

 

 

 

 

 

 

 

2/03/16

 

 

 

5,017

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

1595

 

2/02/2015

 

2/02/16

 

6,360

 

2,120

 

 

 

 

 

 

 

2/02/17

 

 

 

 

 

2,120

 

 

 

 

 

2/02/18

 

 

 

 

 

2,120

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Total RSUs Vesting Under the Separation Agreement

 

10,128

 

 

 

 

 

 

 

 

A-3



 

Deferred Quarterly Dividend Accrual on Unvested PSUs*

 

 

 

2/03/2014
(3-Year LTIP)
(cliff vesting)

 

2/02/2015
(3-Year LTIP)
(cliff vesting)

 

2/02/2015
(1-Year LTIP)
(cliff vesting)

 

Totals

 

 

 

 

 

 

 

 

 

 

 

Total Unvested PSUs

 

17,705

 

12,717

 

6,359

 

36,781

 

 

 

 

 

 

 

 

 

 

 

Accumulated 2014 Deferred Dividend

 

$38,596.92

 

N/A

 

N/A

 

$38,596.92

 

2/24/2015

 

$10,003.33

 

$7,185.11

 

$3,592.84

 

$20,781.28

 

5/26/2015

 

$10,003.33

 

$7,185.11

 

$3,592.84

 

$20,781.28

 

8/25/2015

 

$10,003.33

 

$7,185.11

 

$3,592.84

 

$20,781.28

 

11/24/2015

 

$10,003.33

 

$7,185.11

 

$3,592.84

 

$20,781.28

 

Total Deferred Dividend

 

$78,610.24

 

28,740.44

 

14,371.36

 

$121,722.04

 

 

*Assumes performance criteria will be met and 0% PSUs are forfeited, calculated as of 11/30/2015.

 

A-4



 

EXHIBIT B

 

EXECUTIVE’S ADEA WAIVER AND RELEASE OF CLAIMS
(“ADEA RELEASE”)

 

a.         In consideration of the ADEA Consideration (as defined in Section 6 of the Separation, Consulting and General Release Agreement to which this ADEA Release is appended), Executive hereby waives, releases and discharges any and all claims, charges, complaints, liens, demands, causes of action, obligations, damages, and liabilities, known or unknown, suspected or unsuspected, that Executive had, now has, or may hereafter claim to have against the Company Released Parties arising under the Age Discrimination in Employment Act, as amended (“ADEA”), the Older Workers Benefit Protection Act, as amended (the “OWBPA”), and the age discrimination provisions of the California Fair Employment and Housing Act.

 

b.         Executive has been informed and understands and agrees that he has twenty-one (21) calendar days after receipt of this ADEA Release to consider whether to sign it.  Executive has been informed and understands and agrees that he may revoke this ADEA Release at any time during the seven (7) calendar days after this ADEA Release is signed and returned to the Company, in which case none of the provisions of this ADEA Release will have any effect.  Executive acknowledges and agrees that if he wishes to revoke this ADEA Release, he must do so in writing, and that such revocation must be signed by Executive and received by the General Counsel of the Company no later than the seventh (7th) day after Executive has signed and retuned the ADEA Release.  Executive acknowledges and agrees that, in the event Executive revokes the ADEA Release, he shall have no right to receive the ADEA Consideration.  Executive’s revocation of this ADEA Release shall not in any way impair the effectiveness of the Separation, Consulting and General Release Agreement, which will remain in effect as of the day of execution in accordance with its terms.

 

c.         Executive acknowledges and agrees that prior to signing this ADEA Release, he read and understood each and every provision of this ADEA Release.  Executive understands and agrees that he has been advised in this writing to consult with an attorney of his choice concerning the legal consequences of this ADEA Release.  Executive hereby acknowledges that prior to signing this ADEA, he had the opportunity to consult with an attorney of his choosing regarding the effect of each and every provision of this ADEA Release.

 

d.         Executive acknowledges and agrees that he knowingly and voluntarily entered into this ADEA Release with complete understanding of all relevant facts, and that he was neither fraudulently induced nor coerced to enter into this ADEA Release.

 

e.         Executive understands that he is not waiving, releasing, or otherwise discharging any claims under the ADEA that may arise after the date he signs this ADEA Release.

 

B-1



 

f.          This ADEA Release shall be effective upon the eighth (8th) calendar day following the date that Executive executes this ADEA Release and returns it to the Company, provided that Executive does not revoke or attempt to revoke his acceptance of this ADEA Release prior to such date in accordance with the provisions of Section b above.

 

 

JAMES W. MERCER

 

 

 

 

 

 

 

Date:

 

 

 

B-2


EX-99.1 3 a16-1862_1ex99d1.htm EX-99.1

Exhibit 99.1

 

 

HCP Names New General Counsel and Announces Executive Promotions

 

IRVINE, Calif. – (PRNewswire) – January 13, 2016 – HCP, Inc. (NYSE:HCP) today announced the promotion of Troy E. McHenry to Executive Vice President, General Counsel and Corporate Secretary.  Mr. McHenry will succeed James W. Mercer, Executive Vice President, Chief Administrative Officer, General Counsel and Corporate Secretary, who will retire from HCP effective February 5, 2016.  Mr. Mercer will provide consulting services until December 31, 2016, to promote a smooth transition.  Mr. McHenry most recently served as Senior Vice President – Legal, HR and Assistant Secretary, and has been with the company since 2010.  Prior to joining HCP, Mr. McHenry served as Vice President, Deputy General Counsel and Assistant Secretary at MGM Resorts International.

 

“Jim’s leadership and influence has positively impacted our employees company-wide,” said Lauralee Martin, HCP’s President and Chief Executive Officer.  “As part of the leadership team, he has played an integral role in advancing our significant transactions and initiatives, including the development of a talented legal team.  I know that all of our colleagues join me in recognizing Jim for his valuable contributions to HCP.”

 

HCP further announced that it has made additional executive promotions.  “We are proud to recognize these professionals for their leadership and commitment to HCP,” said Ms. Martin.  “This recognition demonstrates the depth of our talented management team.  Their collective industry knowledge and experience is a tremendous asset to HCP and our shareholders.”

 

Scott A. Anderson, Executive Vice President and Chief Accounting Officer.  Mr. Anderson has been with the company since 2009, most recently as Senior Vice President and Chief Accounting Officer.  Prior to joining HCP, Mr. Anderson spent eight years with Apartment Investment Management Company (Aimco), most recently as its Senior Vice President of Financial Risk Management.

 

Darren A. Kowalske, Executive Vice President – Asset Management, Senior Housing and Care.  Mr. Kowalske has been with the company since 2014, most recently as Senior Vice President – Hospital and Post-Acute.  Prior to joining HCP, Mr. Kowalske was a Principal and Managing Director of Capital Insight.  Prior to that, he was President and CEO of GE Capital Franchise Finance and served as General Manager Europe for GE Capital Healthcare Finance.

 

John Lu, Executive Vice President – Corporate Finance and Investments.  Mr. Lu has been with the company since 2006, most recently as Senior Vice President – Financial Planning and Investor Relations, and previously served in various roles in Acquisitions, Investment Management and Life Science.  Prior to joining HCP, Mr. Lu spent five years at Merrill Lynch in its investment banking division.

 

John Stasinos, Executive Vice President – International.  Mr. Stasinos has been with the company since 2003, most recently as Senior Vice President – International.  He previously served as Senior Vice President – Acquisitions and Valuations, with a primary focus on international and domestic investments in the Hospital and Post-Acute segments of HCP.  Prior to joining HCP, Mr. Stasinos was an associate with Cornerstone Research.

 



 

About HCP

 

HCP, Inc. is a fully integrated real estate investment trust (REIT) that invests primarily in real estate serving the healthcare industry in the United States.  HCP’s portfolio of assets is diversified among five distinct sectors: senior housing, post-acute/skilled nursing, life science, medical office and hospital.  A publicly traded company since 1985, HCP: (i) was the first healthcare REIT selected to the S&P 500 index; (ii) has increased its dividend per share for 30 consecutive years; (iii) is the only REIT included in the S&P 500 Dividend Aristocrats index; and (iv) is recognized as a global leader in sustainability as a member of the Dow Jones and FTSE4Good sustainability indices, as well as the recipient in three of the past four years of both of the GRESB Global Healthcare Sector Leader and the NAREIT Healthcare Leader in the Light Award.  For more information regarding HCP, visit www.hcpi.com.

 

 

Source: HCP, Inc.

 

HCP, Inc.

Timothy M. Schoen

Executive Vice President and Chief Financial Officer

(949) 407-0400

 


GRAPHIC 4 g18621mmi001.gif GRAPHIC begin 644 g18621mmi001.gif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end