-----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, FNKIcyN+TCU6OG7K4C7UiaGcvzTUETw2oLd/Gq1fvWqpKK6Uj+/MrLFOOBgmkhDf +T6+Rv27Bd/rqkEmYUaxcQ== 0000950134-05-023257.txt : 20051216 0000950134-05-023257.hdr.sgml : 20051216 20051215202141 ACCESSION NUMBER: 0000950134-05-023257 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20051214 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20051216 DATE AS OF CHANGE: 20051215 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DEL MONTE FOODS CO CENTRAL INDEX KEY: 0000866873 STANDARD INDUSTRIAL CLASSIFICATION: CANNED, FRUITS, VEG & PRESERVES, JAMS & JELLIES [2033] IRS NUMBER: 133542950 STATE OF INCORPORATION: DE FISCAL YEAR END: 0427 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-14335 FILM NUMBER: 051268094 BUSINESS ADDRESS: STREET 1: ONE MARKET @ THE LANDMARK STREET 2: C/O DEL MONTE CORP CITY: SAN FRANCISCO STATE: CA ZIP: 94105 BUSINESS PHONE: 415-247-3000 FORMER COMPANY: FORMER CONFORMED NAME: DMPF HOLDINGS CORP DATE OF NAME CHANGE: 19600201 8-K 1 f15473e8vk.htm FORM 8-K e8vk
 

 
 
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): December 14, 2005
DEL MONTE FOODS COMPANY
 
(Exact Name of Registrant as Specified in Charter)
         
Delaware   001-14335   13-3542950
         
(State or Other Jurisdiction
of Incorporation)
  (Commission
File Number)
  (IRS Employer
Identification No.)
     
One Market @ The Landmark
San Francisco, California
  94105
     
(Address of Principal Executive Offices)   (Zip Code)
Registrant’s telephone number, including area code: (415) 247-3000
     
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))
 
 

 


 

Section 1 — Registrant’s Business and Operations
Item 1.01 Entry into a Material Definitive Agreement.
     On December 14, 2005, the Compensation and Benefits Committee of the Board of Directors of Del Monte Corporation, the wholly-owned subsidiary of Del Monte Foods Company, adopted the Del Monte Executive Severance Plan (“Plan”), effective as of January 1, 2006. The Plan replaces the Severance Policy described in Del Monte Foods Company’s proxy statement, as filed with the Securities and Exchange Commission, relating to its annual meeting held September 29, 2005.
     The Plan provides severance benefits upon involuntary termination of employment without Cause for employees at the level of vice president and higher who do not have employment agreements (a “Covered Employee”). Currently, all the Company’s executive officers have employment agreements. In general, the Plan provides for a lump-sum payment within 30 days of termination at the following levels: (1) Chief Executive Officer — two times base salary and target bonus (i.e. the amount that would be paid under the Annual Incentive Plan upon achievement of objectives at the 100% level), (2) Executive Vice President and Senior Vice President — one and one-half times base salary and target bonus, and (3) other vice presidents — annual base salary and target bonus. In addition, the Plan provides that a Covered Employee would also receive continuation of group health benefits as follows: (i) Chief Executive Officer, Executive Vice President and Senior Vice President — 18 months following termination, and (ii) other vice presidents — 12 months following termination. Additionally, when bonuses are usually paid to participating employees under the Annual Incentive Plan, a Covered Employee would receive a pro-rata Annual Incentive Plan bonus relating to the year of employment termination, subject to adjustment for performance. Finally, outstanding equity compensation awards would vest on a pro-rata basis in accordance with the Company’s policy in effect at the time of such termination.
     If a Covered Employee is involuntarily terminated without Cause within two years after a Change in Control, as defined in the Del Monte Foods Company 2002 Stock Incentive Plan, the Plan provides instead for a lump-sum payment within 30 days of termination at the following levels: (1) Chief Executive Officer — 2.99 times base salary and target bonus, (2) Executive Vice President and Senior Vice President — two times base salary and target bonus, and (3) other vice presidents — one and one-half times base salary and target bonus. In addition, in such circumstance, the Plan provides that all Covered Employees would also receive continuation of group health benefits for 18 months following termination. Additionally, when bonuses are usually paid to participating employees under the Annual Incentive Plan, a Covered Employee would receive a pro-rata Annual Incentive Plan bonus relating to the year of employment termination, subject to adjustment for performance. Outstanding equity compensation awards would vest 100% on the termination date. In the event “excess parachute payments” to a Covered Employee exceed the limit under Internal Revenue Code Section 280G by 5%, the Covered Employee would also receive a “golden parachute payment” gross-up lump sum amount. If a Covered Employee retains counsel to enforce any Change of Control severance provisions under the Plan, reasonable legal fees would be reimbursed.
     Severance benefits are conditioned on the Covered Employee signing a general release and severance agreement which may include confidentiality, non-solicitation and non-compete

2


 

provisions. “Cause” for purposes of the Plan includes (i) a material breach of company policies or the Standards of Business Conduct, (ii) theft, misappropriation, embezzlement or fraud, (iii) conviction of a felony involving dishonesty, moral turpitude, fraud or deceit, (iv) material damage to company business or property due to the Covered Employee’s willful or grossly negligent conduct, or (v) failure to act on specific lawful direction in the performance of the Covered Employee’s duties. The Plan is an ERISA welfare benefit plan administered by the Compensation Committee of the Board of Directors of Del Monte Foods Company. The Plan is intended to comply with the American Jobs Creation Act of 2004 (“Jobs Act”) and Internal Revenue Code Section 409A enacted as part of the Jobs Act.

3


 

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.
         
  Del Monte Foods Company
 
 
Date: December 14, 2005  By:   /s/ James Potter    
    Name:   James Potter   
    Title:   Secretary   
 

4

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