-----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, D6W8b+ob5oY2B0Xy7+jNHps01GSd5EgxdZm80nPIj183TQu1QmXEP/AbAMan6kI0 j2KMZLWIb67Z/v3WpMQIBQ== 0000940180-97-000260.txt : 19970327 0000940180-97-000260.hdr.sgml : 19970327 ACCESSION NUMBER: 0000940180-97-000260 CONFORMED SUBMISSION TYPE: SC 14F1/A PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19970321 DATE AS OF CHANGE: 19970326 SROS: NONE SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: SEVEN UP RC BOTTLING COMPANY OF SOUTHERN CALIFORNIA INC CENTRAL INDEX KEY: 0000887353 STANDARD INDUSTRIAL CLASSIFICATION: 2086 IRS NUMBER: 954284699 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 14F1/A SEC ACT: 1934 Act SEC FILE NUMBER: 005-46863 FILM NUMBER: 97560789 BUSINESS ADDRESS: STREET 1: 3220 E 26TH ST CITY: VERNON STATE: CA ZIP: 90023 BUSINESS PHONE: 2132687779 MAIL ADDRESS: STREET 1: 3220 EAST 26TH ST CITY: VERNON STATE: CA ZIP: 90023 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: SEVEN UP RC BOTTLING COMPANY OF SOUTHERN CALIFORNIA INC CENTRAL INDEX KEY: 0000887353 STANDARD INDUSTRIAL CLASSIFICATION: 2086 IRS NUMBER: 954284699 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 14F1/A BUSINESS ADDRESS: STREET 1: 3220 E 26TH ST CITY: VERNON STATE: CA ZIP: 90023 BUSINESS PHONE: 2132687779 MAIL ADDRESS: STREET 1: 3220 EAST 26TH ST CITY: VERNON STATE: CA ZIP: 90023 SC 14F1/A 1 SUPPLEMENT TO INFORMATION STATEMENT [LETTERHEAD OF 7UP/RC BOTTLING COMPANY APPEARS HERE] SUPPLEMENT TO INFORMATION STATEMENT PURSUANT TO SECTION 14(F) OF THE SECURITIES EXCHANGE ACT OF 1934 AND RULE 14F-1 THEREUNDER NO VOTE OR OTHER ACTION OF THE COMPANY'S SHAREHOLDERS IS REQUIRED IN CONNECTION WITH THIS SUPPLEMENT. This Supplement to Information Statement supplements the Information Statement previously mailed on or about March 14, 1997, to holders of record of the Common Stock, par value $0.01 per share ("Share", collectively the "Shares" or the "Common Stock") of Seven-Up/RC Bottling Company of Southern California, Inc., a Delaware corporation (the "Company"), at the close of business on or about February 28, 1997, in connection with the tender offer commenced by Dr Pepper Bottling Company of Texas, a Texas corporation ("Parent"), and its subsidiary, DPB Acquisition Corp., a Delaware corporation ("Purchaser"), to purchase all outstanding Shares on the terms and subject to the conditions set forth in the Offer to Purchase, dated March 7, 1997 (the "Offer to Purchase"), and in the related Letter of Transmittal (which, together with the Offer to Purchase and any amendments or supplements thereto, collectively constitute the "Offer"). The Offer was disclosed in a Tender Offer Statement on Schedule 14D- 1, dated March 7, 1997, which was filed with the Securities and Exchange Commission (the "Commission") pursuant to the Securities Exchange Act of 1934, as amended, and the rules promulgated by the Commission thereunder. The Offer is being made by Purchaser pursuant to the Agreement and Plan of Merger, dated as of February 28, 1997 (the "Merger Agreement"), by and among the Company, Parent, and Purchaser. Pursuant to the Merger Agreement, Parent and Purchaser commenced the Offer on March 7, 1997. The Offer is scheduled to expire at 12:00 midnight, New York City time, on Thursday, April 3, 1997, unless the Offer is extended in accordance with its terms. The following table restates information concerning the compensation of the Chief Executive Officer of the Company and the four other most highly compensated executive officers of the Company, as of December 31, 1996, whose annual compensation for the fiscal year ended December 31, 1996 exceeded $100,000, for services in all capacities to the Company and its subsidiaries during each of the fiscal years ended December 31, 1994, 1995, and 1996: SUMMARY COMPENSATION TABLE
ANNUAL COMPENSATION ---------------------- NAME AND ALL OTHER PRINCIPAL POSITION YEAR SALARY BONUS COMPENSATION(/1/) ------------------ ---- -------- -------- ----------------- Bart S. Brodkin....................... 1996 $316,098 $667,083 $ 9,091 Director, Chief Executive Officer, 1995 300,000 54,000 7,933 and President 1994 275,580 53,573 12,120 Roy S. Breneman....................... 1996 $127,824 $115,325 $ 5,400 Chief Sales and Marketing Officer, 1995 138,960 -- 14,785 and Executive Vice President 1994 133,920 -- 17,740 Louis Janicich........................ 1996 $129,600 $116,856 $16,880 Senior Vice President of Human 1995 128,295 -- 165,413(/2/) Resources and Secretary 1994 123,660 -- 22,421 Richard Ferguson...................... 1996 $ 94,271 $ 78,333 $ 6,000 Chief Financial Officer and 1995 77,100 -- -- Executive Vice President 1994 75,120 -- -- F.L. Joseph Chalmers.................. 1996 $117,060 $ 83,465 $ 3,720 Senior Vice President of Operations 1995 110,685 -- 3,720 1994 106,680 -- 3,720
- - -------- (1) Represents amounts paid by the Company for life insurance premiums, automobile reimbursement and employer matched 401(k) payments. Includes contributions by the Company to the Company's target benefit defined contribution plan on behalf of each of the named executives for 1994. Contributions by the Company under this plan on behalf of the named executives for 1995 and 1996 have not yet been calculated. (2) Includes funds received from termination of the 401-E program that were previously reported as bonus for this employee.
-----END PRIVACY-ENHANCED MESSAGE-----