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):

May 28, 2015

 

THE CHEESECAKE FACTORY INCORPORATED

(Exact Name of Registrant as Specified in its Charter)

 

Delaware

 

0-20574

 

51-0340466

(State or other jurisdiction
of incorporation)

 

(Commission File Number)

 

(IRS Employer Identification
No.)

 

26901 Malibu Hills Road

Calabasas Hills, California 91301

(Address of principal executive offices) (Zip Code)

 

Registrant’s telephone number, including area code:

(818) 871-3000

 

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 240.14.d-2(b))

 

o   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 



 

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

 

On April 2, 2015, the Board of Directors (the “Board”) of The Cheesecake Factory Incorporated (the “Company”) approved an amendment to our 2010 Stock Incentive Plan (the “2010 Stock Plan”) to increase the number of shares of common stock available for grant under the 2010 Stock Plan by 2,400,000 shares, which would increase the authorized shares from 6,780,000 shares to 9,180,000 shares, and to reapprove the material terms of the performance goals under the 2010 Stock Plan (the “Amendment”), subject to approval of the Amendment by the Company’s stockholders. At the Company’s annual meeting of stockholders (the “Annual Meeting”) held on May 28, 2015, the Company’s stockholders approved the Amendment.

 

On April 2, 2015, the Board approved the amendment and restatement of our 2010 Amended and Restated Annual Performance Incentive Plan as the 2015 Amended and Restated Annual Performance Incentive Plan (the “2015 Incentive Plan”), subject to approval of the material terms of the performance goals under the 2015 Incentive Plan by the Company’s stockholders. At the Annual Meeting the Company’s stockholders approved the material terms of the performance goals under the 2015 Incentive Plan.

 

Copies of the 2010 Stock Plan, as amended by the Amendment, and the 2015 Incentive Plan are filed as Appendices A and B, respectively to the Company’s 2015 definitive proxy statement filed on April 17, 2015 with the Securities and Exchange Commission (the “SEC”) and incorporated herein by reference.

 

ITEM 5.07                                  SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

 

The Company held its annual meeting of stockholders on May 28, 2015.  The final results of the vote taken for each proposal are as follows:

 

Proposal 1: Election of Directors

 

Name

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

David Overton

 

38,750,918

 

3,652,391

 

12,179

 

3,014,141

 

Alexander L. Cappello

 

41,934,894

 

467,821

 

12,773

 

3,014,141

 

Jerome I. Kransdorf

 

41,807,727

 

594,481

 

13,280

 

3,014,141

 

Laurence B. Mindel

 

41,845,381

 

555,062

 

15,045

 

3,014,141

 

David B. Pittaway

 

42,041,016

 

361,274

 

13,198

 

3,014,141

 

Douglas L. Schmick

 

42,056,547

 

345,907

 

13,034

 

3,014,141

 

Herbert Simon

 

29,268,844

 

13,133,736

 

12,908

 

3,014,141

 

 

Proposal 2:   Approval of an Amendment to the 2010 Stock Incentive Plan to Increase its Maximum Authorized Shares and to Re-Approve the Material Terms of the Performance Goals Under the 2010 Stock Incentive Plan.

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

38,117,135

 

3,976,629

 

321,724

 

3,014,141

 

 

Proposal 3:   Approval of the Material Terms of the Performance Goals Under the 2015 Amended and Restated Annual Performance Incentive Plan.

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

41,907,515

 

459,713

 

48,260

 

3,014,141

 

 

Proposal 4:   Ratification of Selection of Independent Registered Public Accounting Firm.

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

45,280,297

 

125,661

 

23,671

 

 

 

Proposal 5:   Non-Binding Advisory Vote on Executive Compensation.

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

33,669,913

 

8,692,733

 

52,842

 

3,014,141

 

 

2



 

ITEM 8.01                                  OTHER EVENTS

 

Election of Lead Director

 

Mr. Jerry Kransdorf’s term as Lead Director of the Company was scheduled to expire at the 2015 annual meeting of stockholders. On May 27, 2015, the independent directors of the Board of the Company re-elected Mr. Kransdorf as Lead Director of the Company, to serve in that capacity until the 2016 annual meeting of stockholders or his successor has been elected.

 

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 hereunto duly authorized.

 

 

Date:   June 3, 2015

THE CHEESECAKE FACTORY INCORPORATED

 

 

 

 

 

By:

/s/ W. Douglas Benn

 

 

W. Douglas Benn

 

 

Executive Vice President and Chief Financial Officer

 

3


Cheesecake Factory (NASDAQ:CAKE)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Cheesecake Factory Charts.
Cheesecake Factory (NASDAQ:CAKE)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Cheesecake Factory Charts.