UNITED
STATES
SECURITIES
AND EXCHANGE COMMISSION
WASHINGTON,
DC 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): May 6, 2008
FOSTER
WHEELER LTD.
(Exact
Name of Registrant as Specified in Its Charter)
Bermuda
(State
or Other Jurisdiction
of
Incorporation)
|
001-31305
(Commission
File
Number)
|
22-3802649
(IRS
Employer
Identification
No.)
|
Perryville
Corporate Park, Clinton, New Jersey
(Address
of Principal Executive Offices)
|
08809-4000
(Zip
Code)
|
|
|
Registrant’s
telephone number, including area code:
908-730-4000
|
|
Not
applicable
(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 (
see
General
Instruction A.2. below):
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))
Item5.02
|
Departure
of Directors or Certain Officers; Election of Directors; Appointment
of
Certain Officers; Compensatory Arrangements of Certain
Officers.
|
Election
of New Director
On
May 6,
2008, the Board of Directors (the “Board”) of Foster Wheeler Ltd. (the “Company”
or “we”) approved an increase in the size of the Board from nine to ten members
and elected Maureen B. Tart-Bezer to serve as a director and on the Audit and
Compensation Committees of the Board.
Ms.
Tart-Bezer’s compensation for services as a director will be consistent with
that of the Company’s other non-employee directors. In connection with her
election, the Board, upon the recommendation of the Compensation Committee,
approved compensation for fiscal 2008 for Ms. Tart-Bezer as follows (such
amounts represent the fiscal 2008 retainer paid to our non-employee directors,
pro rated from the date of election):
|
1)
|
a
cash retainer of $52,459.02; and
|
|
2)
|
grants
under the Company’s Omnibus Incentive Plan (the “LTI Plan”) of restricted
stock units with an economic value of $26,229.51 and stock options
with an
economic value of $26,229.51.
|
The
restricted stock units and the stock options will be granted and priced under
the LTI Plan on May 15, 2008, provided there is an open window for the trading
of the Company’s common shares by its insiders on such date. The restricted
stock units and stock options fully vest on December 31, 2008.
On
May 6,
2008, the Company issued a press release announcing the election of Ms.
Tart-Bezer to the Board. A copy of the press release is attached hereto as
Exhibit 99.1 and incorporated into this Item 5.02 by reference.
Employment
Agreements with Executive Officers
On
May 6,
2008, we and Franco Baseotto, our Executive Vice President, Chief Financial
Officer and Treasurer, entered into the new employment agreement, effective
July
1, 2008 (the “Baseotto Agreement”), described below.
In
addition, on May 6, 2008, we entered into amended and restated employment
agreements (which we refer to respectively as the “Milchovich Agreement” and the
“Ganz Agreement”) with Raymond J. Milchovich, our Chairman and Chief Executive
Officer, and Peter J. Ganz, our Executive Vice President, General Counsel and
Secretary. The primary purpose of the amendments, as more fully described below,
is to ensure that the terms of the Milchovich Agreement and the Ganz Agreement
comply with the final regulations promulgated under Section 409A of the Internal
Revenue Code, as amended (“409A”).
The
Baseotto Agreement
The
Baseotto Agreement, effective as of July 1, 2008, is attached hereto as Exhibit
10.1 and is incorporated into this Item 5.02 by reference. The following summary
is qualified in its entirety by reference to the attached Baseotto
Agreement.
The
Baseotto Agreement terminates upon the occurrence of Mr. Baseotto’s death,
physical or mental disability, notice of termination for cause, resignation
for
good reason, termination without cause, or voluntary resignation. Under the
Baseotto Agreement, Mr. Baseotto serves as our Executive Vice President, Chief
Financial Officer and Treasurer. Mr. Baseotto is entitled to a base salary
of
$450,000, effective July 1, 2008, and such base salary is to thereafter be
reviewed by us annually.
The
Baseotto Agreement provides for an annual short-term incentive compensation
target of 75% of base salary up to a maximum of 150% of base salary based upon
targeted business objectives as established by the Compensation Committee of
our
Board. Mr. Baseotto is entitled to a grant of restricted stock units with a
value on the grant date of $75,082 and stock options with a value on the grant
date of $75,082, with the grants to be made during the first open trading window
for our executive officers subsequent to the effectiveness of the Baseotto
Agreement. The number of units and options will be determined pursuant to a
methodology approved by our Compensation Committee. One-third of the units
and
options will vest on each of December 31, 2008, December 31, 2009, and December
31, 2010, provided that Mr. Baseotto is still employed by us on such dates.
The
options will have a term of five years. Mr. Baseotto will also be entitled
to an
annual long term incentive value opportunity equivalent to 1.8 times his base
salary.
Mr.
Baseotto has agreed to keep confidential all information regarding us that
he
receives during the term of his employment. He also agreed that, upon his
termination for any reason, he will not, directly or indirectly, provide
services to certain of our competitors which are the same or similar to services
he provided to us for one year after such expiration or termination. He has
also
agreed that, until the second anniversary of his termination, he will not
solicit any of our employees or customers.
In
the
event of any termination of Mr. Baseotto’s employment, he will be entitled to
receive the following amounts: (i) annual base salary earned through the date
of
termination, (ii) the balance of any awarded but as yet unpaid annual short-term
incentive compensation, (iii) accrued but unpaid vacation pay, (iv) any vested
but not forfeited benefits to the date of termination under our employee benefit
plans, and (v) continuation of certain employee benefits pursuant to the terms
of our employee benefit plans.
In
the
event of termination of employment by us without cause, or by Mr. Baseotto
for
good reason, we will provide to Mr. Baseotto, in addition to the payments
specified in the preceding paragraph, (i) a lump sum payment in an amount
representing 24 months of his base salary at the rate in effect on the date
of
termination, (ii) a lump sum payment in an amount equal to 200% of his annual
short-term incentive compensation at target, (iii) two additional years of
age
and service to be credited under any pension plan in which he participated
on
the date of termination, (iv) two years of continued health and welfare benefit
plan coverage following the date of termination in any plan in which he
participated on the date of termination, (v) monthly payments sufficient to
allow him to continue any such health benefits at the active employee level
(excluding
any costs that would be payable by an active employee)
for
24
months, (vi) removal of all restrictions from restricted stock held by him,
except as prohibited by law, (vii) full vesting of all stock options, restricted
stock and restricted stock units held by him, and (viii) career transition
services in an amount not to exceed $8,000.
If,
within thirteen months of a “change of control,” as defined in the Baseotto
Agreement (the “Change of Control Period”), we terminate Mr. Baseotto’s
employment other than for cause or disability, or if Mr. Baseotto terminates
employment for “good reason,” as defined in the agreement (to include, among
other things, Mr. Baseotto’s termination of his employment for any reason within
the thirty-day period commencing on the first anniversary of the change of
control), Mr. Baseotto will be entitled to receive a lump sum cash payment
of
the following amounts (collectively, the “Accrued Obligations”): (i) his base
salary through the date of termination, plus (ii) his proportionate annual
short-term incentive compensation for the year in which such termination occurs,
which will be based on the highest annual short-term incentive compensation
received by him in the three years preceding the change of control, plus (iii)
any unpaid deferred compensation and his accrued but unpaid vacation pay. Mr.
Baseotto will also be entitled to receive a lump sum cash payment equal to
three
times the sum of his base salary and the highest annual short-term incentive
compensation. Mr. Baseotto will also continue to receive his health and welfare
benefits at the active employee level (excluding any costs that would be payable
by an active employee) for five years and will receive a lump sum payment equal
to the actuarial value of the service credit under our qualified retirement
plans Mr. Baseotto would have received if he had remained employed for three
years after the date of his termination. We will also provide Mr. Baseotto
with
outplacement services. Finally, Mr. Baseotto may tender restricted stock held
by
him (whether vested or not) in exchange for a lump sum cash payment of the
value
of the tendered shares.
If,
during the Change of Control Period, Mr. Baseotto’s employment is terminated
because of his death or disability or Mr. Baseotto terminates his employment
other than for good reason, we will pay to him or his estate or beneficiaries,
as the case may be, an amount equal to the Accrued Obligations. If, during
the
Change of Control Period, we terminate Mr. Baseotto’s employment for cause, we
will pay to him his base salary through the date of termination plus any unpaid
deferred compensation.
The
Milchovich Agreement and the Ganz Agreement
The
principal amendments reflected in the Milchovich Agreement and the Ganz
Agreement (collectively, the “Agreements”), which are attached hereto as
Exhibits 10.2 and 10.3, respectively, and are incorporated into this Item 5.02
by reference, are as follows (all such changes were made to comply with
409A):
|
·
|
The
period after a change of control during which Mr. Milchovich and
Mr. Ganz
would be entitled to change in control benefits under the Agreements
was
reduced from 24 months and 36 months, respectively, to 13 months
in each
case.
|
|
·
|
The
definition of good reason in the Agreements was amended to provide
that
the executive must provide notice of the event constituting good
reason
within 90 days of the event and the Company shall be given 30 days
to cure
the event giving rise to the good
reason.
|
|
·
|
The
Ganz Agreement was amended to provide that, in the event of termination
other than during any change of control period described above, Mr.
Ganz shall receive an amount equal to (i) 24 months of base salary,
payable in a lump sum within 30 days of termination, rather than
in 24
monthly installments and (ii) 200% of Mr. Ganz’s annual cash incentive
payment at target, payable in a lump sum within 30 days of termination,
rather than an annual cash incentive payment for the calendar year
that
includes the termination date and the following calendar year, each
payable at the time the company pays annual cash incentive payments
to
other participants in such program.
|
Additional
immaterial changes were made to the Agreements to comply with 409A and to
provide for greater consistency among the employment agreements for our senior
executives.
The
foregoing summary is qualified in its entirety by
reference to the attached Agreements.
Item
9.01 Financial Statements and Exhibits.
(d)
Exhibits
Exhibit No.
|
|
Description
|
|
|
|
10.1
|
|
Employment
Agreement, dated as of May 6, 2008, between Foster Wheeler Ltd. and
Franco
Baseotto.
|
|
|
|
10.2
|
|
Amended
and Restated Employment Agreement, dated as of May 6, 2008, between
Foster
Wheeler Ltd. and Raymond J. Milchovich.
|
|
|
|
10.3
|
|
Amended
and Restated Employment Agreement, dated as of May 6, 2008, between
Foster
Wheeler Ltd. and Peter J. Ganz.
|
|
|
|
99.1
|
|
Press
Release, dated May 6, 2008
|
SIGNATURES
Pursuant
to the requirements of the Securities Exchange Act of 1934, as amended, the
Registrant has duly caused this report to be signed on its behalf by the
undersigned hereunto duly authorized.
|
FOSTER
WHEELER LTD.
|
|
|
|
By:
|
/s/
Peter J. Ganz
|
DATE:
May
12, 2008
|
|
Peter
J. Ganz
|
|
|
Executive
Vice President, General Counsel and
|
|
|
Secretary
|
EXHIBIT
INDEX
Exhibit No.
|
|
Description
|
|
|
|
10.1
|
|
Employment
Agreement, dated as of May 6, 2008, between Foster Wheeler Ltd. and
Franco
Baseotto.
|
|
|
|
10.2
|
|
Amended
and Restated Employment Agreement, dated as of May 6, 2008, between
Foster
Wheeler Ltd. and Raymond J. Milchovich.
|
|
|
|
10.3
|
|
Amended
and Restated Employment Agreement, dated as of May 6, 2008, between
Foster
Wheeler Ltd. and Peter J. Ganz.
|
|
|
|
99.1
|
|
Press
Release, dated May 6, 2008
|
Foster Wheeler (NASDAQ:FWLT)
Historical Stock Chart
From Sep 2024 to Oct 2024
Foster Wheeler (NASDAQ:FWLT)
Historical Stock Chart
From Oct 2023 to Oct 2024