-----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, IuSat5JZKVi/7mCxTVw/u/I9WDvjl2tjveRuvNc1H13/r3EzI5c36r6YL8HDquXZ tUdW089cxO6wmLHymUGvGw== 0001179110-09-017624.txt : 20091231 0001179110-09-017624.hdr.sgml : 20091231 20091231144640 ACCESSION NUMBER: 0001179110-09-017624 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20091229 FILED AS OF DATE: 20091231 DATE AS OF CHANGE: 20091231 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: MIDDLEBY CORP CENTRAL INDEX KEY: 0000769520 STANDARD INDUSTRIAL CLASSIFICATION: REFRIGERATION & SERVICE INDUSTRY MACHINERY [3580] IRS NUMBER: 363352497 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 1400 TOASTMASTER DRIVE CITY: ELGIN STATE: IL ZIP: 60120 BUSINESS PHONE: 8477413300 MAIL ADDRESS: STREET 1: 1400 TOASTMASTER DRIVE CITY: ELGIN STATE: IL ZIP: 60120 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: BASSOUL SELIM A CENTRAL INDEX KEY: 0001246380 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-09973 FILM NUMBER: 091268405 MAIL ADDRESS: STREET 1: C/O MIDDLEBY CORP STREET 2: 1400 TOASTMASTER DRIVE CITY: ELGIN STATE: IL ZIP: 8477413300 4 1 edgar.xml FORM 4 - X0303 4 2009-12-29 0 0000769520 MIDDLEBY CORP MIDD 0001246380 BASSOUL SELIM A C/O THE MIDDLEBY CORPORATION 1400 TOASTMASTER DRIVE ELGIN IL 60120 1 1 0 0 CEO, Chairman, President Common Stock 2009-12-29 4 D 0 39714 0 D 780906 D Common Stocl 2009-12-29 4 D 0 72600 0 D 708306 D Common Stock 2009-12-29 4 D 0 45000 0 D 663306 D Common Stock 2009-12-29 4 A 0 157314 0 A 820620 D (1) The Board of Directors of the Company approved the cancellation of the unvested portion of Performance Stock first scheduled to vest at specified common stock prices of the Company on January 1, 2009, January 1, 2010, and January 1, 2011 pursuant to Restricted Stock Agreements with the Reporting Person. (2) The cancelled shares relate to a portion of the Performance Stock award granted to the Reporting Person for a total of 139,000 shares on March 8, 2007. The Performance Stock was scheduled to vest in seven increments annually beginning January 1, 2008 with the final vesting period on January 1, 2014. Vesting was contingent on the 30 day avg. for the Company's common stock as follows: 2008 tranche - $62.50; 2009 tranche - $70; 2010 tranche - $77.50; 2011 tranche - $87.50; 2012 tranche - $100, 2013 tranche - $100, and 2014 tranche $100. To date, the 2008 tranche has vested. As a result of the cancellation, the 2009, 2010 and 2011 tranches have been cancelled. (3) The cancelled shares relate to a portion of the Performance Stock award granted to the Reporting Person for a total of 121,000 shares on May 7, 2007. The Performance Stock was scheduled to vest in 20% increments annually beginning January 1, 2008 with the final vesting period on January 1, 2012. Vesting was contingent on the 30 day avg. for the Company's common stock as follows: 2008 tranche - $62.50; 2009 tranche - $70; 2010 tranche - $77.50; 2011 tranche - $87.50; and 2012 tranche - $100. As a result of the cancellation, the 2009, 2010 and 2011 tranches have been cancelled. (4) The cancelled shares relate to a portion of the Performance Stock award granted to the Reporting Person for a total of 90,000 shares on May 8, 2008. The Performance Stock was scheduled to vest in 25% increments annually beginning January 1, 2009 with the final vesting period on January 1, 2012. Vesting was contingent on the 30 day avg. for the Company's common stock as follows: 2009 tranche - $61.23; 2010 tranche - $67.35; 2011 tranche - $74.08; 2012 tranche - $81.49. As a result of the cancellation, the 2009, 2010 and 2011 tranches have been cancelled. (5) Transaction represents grant of Restricted Stock, which vests in two equal tranches, each subject to performance and time-based vesting requirements. Tranche 1 vests on March 15, 2011 if the Company has achieved a Return on Equity (as defined in the award agreement) of 10% for the fiscal 2010 period. Tranche 2 vests on January 1, 2012 (as measured on March 10, 2011) if the Company has achieved a Return on Equity of 12% for the same fiscal 2010 period. If the fiscal 2010 Return on Equity criteria is not met (as measured on March 10, 2011), the Restricted Stock will vest, on March 15, 2012, based on achievement of the same Return on Equity criteria for the fiscal 2011 period. If the Return on Equity criteria are not met for the fiscal 2010 or 2011 period, the Restricted Stock will be forfeited. Selim A. Bassoul 2009-12-31 -----END PRIVACY-ENHANCED MESSAGE-----