-----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, D5zombFz/62B96GQhhzeNt3Ji3oSw+q87crtSZFEfRQh3Es6e4RYZ3nrkGZPiwBW BhUKMUZLgOuYboYdMXm0dg== 0000794367-06-000205.txt : 20061102 0000794367-06-000205.hdr.sgml : 20061102 20061102100003 ACCESSION NUMBER: 0000794367-06-000205 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20061101 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20061102 DATE AS OF CHANGE: 20061102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FEDERATED DEPARTMENT STORES INC /DE/ CENTRAL INDEX KEY: 0000794367 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-DEPARTMENT STORES [5311] IRS NUMBER: 133324058 STATE OF INCORPORATION: DE FISCAL YEAR END: 0128 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-13536 FILM NUMBER: 061181023 BUSINESS ADDRESS: STREET 1: 7 WEST SEVENTH STREET CITY: CINCINNATI STATE: OH ZIP: 45202 BUSINESS PHONE: 5135797000 MAIL ADDRESS: STREET 1: 7 W SEVENTH ST CITY: CINCINNATI STATE: OH ZIP: 45202 FORMER COMPANY: FORMER CONFORMED NAME: R H MACY & CO INC DATE OF NAME CHANGE: 19950307 FORMER COMPANY: FORMER CONFORMED NAME: MACY ACQUIRING CORP DATE OF NAME CHANGE: 19861124 8-K 1 fds8k110206severence.htm FORM 8-K SECURITIES AND EXCHANGE COMMISSION

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: November 1, 2006

 
 

FEDERATED DEPARTMENT STORES, INC.

 

7 West Seventh Street, Cincinnati, Ohio 45202
(513) 579-7000

 

-and-

 

151 West 34th Street, New York, New York 10001
(212) 494-1602

 
 

Delaware

1-13536

13-3324058

(State of Incorporation)

(Commission File Number)

(IRS Employer Identification No.)

Check the appropriate box below if the Form 8-K 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 1.01.

Entry into a Material Definitive Agreement.

     On November 1, 2006, the Company entered into amendments to the severance agreements with certain executive officers, which agreements were set to expire on November 1, 2006. The amendments extend the term of the severance agreements by one year, to November 1, 2007, and make no other changes to the severance agreements. Amendments were entered into with the Chief Executive Officer, Terry Lundgren, and with each of the Company's Vice Chairs: Thomas Cody, Thomas Cole, Janet Grove, and Susan Kronick. The form of amendment is filed herewith as Exhibit 10.1.

Item 9.01.

Financial Statements and Exhibits.

(c)

Exhibits

10.1

Form of Amendment No. 1 to Severance Agreement.

 

 

FEDERATED DEPARTMENT STORES, INC.

SIGNATURE

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.

FEDERATED DEPARTMENT STORES, INC.

Dated:  November 2, 2006

By:   /s/ Joel A. Belsky

Name:  Joel A. Belsky

Title:  Vice President and Controller

EX-10.1 2 exhibit101110206.htm FORM AMENDMENT AMENDMENT No

Exhibit 10.1

 

AMENDMENT No. 1 to SEVERANCE AGREEMENT

 

This Amendment No. 1 to Severance Agreement, dated as of November 1, 2006 ("Amendment No. 1"), is made and entered by and between [name] (the "Executive") and FEDERATED DEPARTMENT STORES, INC., a Delaware corporation (the "Company").

RECITALS

    A.     The Executive and the Company entered into a Severance Agreement dated as of [date]; and

    B.     The Executive and the Company desire to amend the Severance Agreement.

        NOW, THEREFORE, the Company and the Executive agree as follows:

            1.    Clause (i) of Section 1(g) is hereby amended to replace the date "November 1, 2006" with the date "November 1, 2007"; and

            2.    Except as hereby amended, all of the other terms and provisions of the Severance Agreement remain in full force and effect.

        IN WITNESS WHEREOF, the parties have caused this Amendment No. 1 to be duly executed and delivered as of the date first above written.

 

 

FEDERATED DEPARTMENT STORES, INC.

   
 

By:                                                                     

 

Dennis J. Broderick

 

Senior Vice President, General Counsel and Secretary

   
   
 

                                                                    

 

[Executive]

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