-----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, EJP8xiXPBZE9d3OhcfYG+XIJcu4jLWDhSXKWPXmrEnAcf3ZHJj5/lV7EJXMT3Upm t8Pg+1I2xP3kBvPg+wc4Kg== 0001193125-09-016422.txt : 20090202 0001193125-09-016422.hdr.sgml : 20090202 20090202163649 ACCESSION NUMBER: 0001193125-09-016422 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20090127 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20090202 DATE AS OF CHANGE: 20090202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMBAC FINANCIAL GROUP INC CENTRAL INDEX KEY: 0000874501 STANDARD INDUSTRIAL CLASSIFICATION: SURETY INSURANCE [6351] IRS NUMBER: 133621676 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-10777 FILM NUMBER: 09561834 BUSINESS ADDRESS: STREET 1: ONE STATE ST PLZ CITY: NEW YORK STATE: NY ZIP: 10004 BUSINESS PHONE: 2126680340 MAIL ADDRESS: STREET 1: ONE STATE ST PLZ CITY: NEW YORK STATE: NY ZIP: 10004 FORMER COMPANY: FORMER CONFORMED NAME: AMBAC INC /DE/ DATE OF NAME CHANGE: 19930328 8-K 1 d8k.htm FORM 8-K Form 8-K

 

 

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): February 2, 2009 (January 27, 2009)

 

 

AMBAC FINANCIAL GROUP, INC.

(Exact name of Registrant as specified in its charter)

 

 

 

Delaware   1-10777   13-3621676
(State of incorporation)   (Commission file number)  

(I.R.S. employer

identification no.)

One State Street Plaza, New York, New York 10004

(Address of principal executive offices) (Zip Code)

(212) 668-0340

(Registrant’s telephone number, including area code)

 

 

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:

 

¨ 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-4c))

 

 

 


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

On January 27, 2009, the Compensation Committee (the “Committee”) of the Board of Directors of Ambac Financial Group, Inc. (“Ambac”) awarded cash bonuses to the Company’s Chairman, its Chief Executive Officer, its Chief Financial Officer and its named Executive Officers (which officers were determined by reference to the Company’s proxy statement, dated April 21, 2008) for their 2008 performance.

Bonuses for 2008

 

Name

  

Title

   2008 Cash
Bonus Amount
   Long Term
Incentive
Compensation

Michael A. Callen

   Chairman    $ 975,000    $ 0

David W. Wallis

   Chief Executive Officer    $ 500,000    $ 0

Douglas C. Renfield-Miller

   Executive Vice President    $ 550,000    $ 0

Sean T. Leonard

   Chief Financial Officer    $ 950,000    $ 0

The Committee did not award any long term equity incentive compensation (such as stock options and restricted stock units) to its Executive Officers for 2008. In granting the 2008 cash bonus awards, the Committee considered Ambac’s performance during 2008, the performance of each individual executive and the overall economic environment. The ultimate goal of the compensation framework was to create an incentive for key Executive Officers that have been, and will continue to be, instrumental to the implementation of the Firm’s corporate strategy. Overall, 2008 incentive compensation for Ambac’s Executive Officers represents a decline of more than 60% from 2007 levels.

The Committee held the salary levels of Messrs. Callen and Wallis at their 2008 level. The Committee increased the salary of Ambac’s Chief Financial Officer and other named executive officers (which officers were determined by reference to the Company’s proxy statement, dated April 21, 2008) to the following levels.

Base Salaries for 2009

 

Name

  

Title

   Base Salary Amount

Douglas C. Renfield-Miller

   Executive Vice President    $ 600,000

Sean T. Leonard

   Chief Financial Officer    $ 550,000

Douglas Renfield-Miller, Executive Vice President of Ambac and previously Chairman and CEO of Ambac Assurance UK Limited, was named CEO designate for Connie Lee Insurance Company (re-named Everspan Financial Guarantee Corp.) in September, 2008.

It should also be noted that Messrs. McKinnon and Uhlein, who were named executive officers in 2008, are no longer with the Company.


SIGNATURES

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 thereunto duly authorized.

 

    Ambac Financial Group, Inc.
    (Registrant)
Dated: February 2, 2009    
    By:  

/s/ Anne Gill Kelly

      Anne Gill Kelly
      Managing Director, Corporate Secretary and Assistant General Counsel
-----END PRIVACY-ENHANCED MESSAGE-----