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): June 23, 2015

 


 

ATLANTIC POWER CORPORATION

(Exact name of registrant as specified in its charter)

 

British Columbia, Canada

 

001-34691

 

55-0886410

(State or other jurisdiction of
incorporation or organization)

 

(Commission File Number)

 

(IRS Employer Identification No.)

 

3 Allied Drive, Suite 220

Dedham, MA

 

02110

(Address of principal executive offices)

 

(Zip Code)

 

(617) 977-2400

(Registrant’s telephone number, including area code)

 

One Federal Street, Floor 30 Boston, MA 02110

(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))

 

 

 



 

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

 

(d) Election of Directors

 

As previously disclosed in the Current Report on Form 8-K filed on May 21, 2015, on May 21, 2015, Atlantic Power Corporation (the “Company”) entered into an agreement (the “Agreement”) with Mangrove Partners, a Cayman Islands exempted company, on behalf of itself and its affiliated and managed funds, persons and entities, both current and future (collectively, “Mangrove”).  Pursuant to the Agreement, the Board of Directors of the Company (the “Board”) agreed, subject to certain limitations, among other things, as soon as reasonably practicable after the conclusion of the 2015 annual general and special meeting of shareholders of the Company (the “Annual General and Special Meeting”), but in any event within 48 hours after the conclusion of such meeting, to convene a Board meeting whereat it would pass necessary resolutions to (i) increase the size of the Board to nine directors and (ii) concurrently with such increase, appoint Gilbert S. Palter to the Board to serve until the 2016 annual meeting of shareholders of the Company (the “2016 Annual Meeting”).

 

In accordance with the Agreement, on June 23, 2015, the Board appointed Gilbert S. Palter as a director to the Board.  As an independent director of the Company, Mr. Palter will serve on Atlantic Power’s Compensation Committee and Operations and Commercial Oversight Committee.  With the addition of Mr. Palter, the Company’s Board of Directors now consists of nine members, eight of whom are independent.

 

Mr. Palter has a nearly 20-year track record of value creation in private equity as the Co-Founder and Chief Investment Officer of EdgeStone Capital Partners, one of Canada’s leading private equity firms.  Mr. Palter is a graduate of the University of Toronto and the Harvard Graduate School of Business Administration, as a Baker Scholar.  He has served as a director and as Chair of numerous public and private company boards, and currently serves on the boards of EdgeStone Capital Partners Inc., Aurigen Reinsurance Limited (Chair), Specialty Commerce Corp. (Chair), Eurospec Manufacturing Inc., Stephenson’s Equipment Rental, and Tunnel Hill Partners, LP.

 

Item 5.07                                           Submission of Matters to a Vote of Security Holders.

 

The Company held its Annual General and Special Meeting on June 23, 2015. At the Annual General and Special Meeting, the shareholders of the Company voted on the following matters, casting their votes as described below:

 

·                  To elect to the Board each of the nominees listed below:

 

Nominee

 

Votes For

 

Votes Against

 

Votes Withheld /
Abstentions

 

Broker Non-Votes

 

Irving R. Gerstein

 

53,254,759

 

n/a

 

2,758,113

 

31,408,608

 

Kenneth M. Hartwick

 

53,423,956

 

n/a

 

2,588,916

 

31,408,608

 

John A. McNeil

 

53,526,616

 

n/a

 

2,486,256

 

31,408,608

 

R. Foster Duncan

 

53,424,300

 

n/a

 

2,588,572

 

31,408,608

 

Holli C. Ladhani

 

53,423,504

 

n/a

 

2,589,369

 

31,408,607

 

Teresa M. Ressel

 

53,756,592

 

n/a

 

2,256,281

 

31,408,607

 

Kevin T. Howell

 

53,862,021

 

n/a

 

2,150,851

 

31,408,608

 

James J. Moore

 

53,906,166

 

n/a

 

2,106,706

 

31,408,608

 

 

·                  To appoint KPMG LLP as auditors of the Company and to authorize the Board to fix the auditors’ remuneration:

 

Votes For

 

Votes Against

 

Votes Withheld /
Abstentions

 

Broker Non-Votes

 

84,878,171

 

n/a

 

2,543,279

 

0

 

 

·                  Non-binding, advisory vote on the approval of named executive officer compensation:

 

2



 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

51,003,315

 

3,216,524

 

1,793,032

 

31,408,609

 

 

In addition, on June 23, 2015, the Company issued a press release (the “Press Release”) announcing that the director nominees listed in the Proxy Statement for the Annual and Special Meeting were elected as directors of the Company and providing detailed results of the votes cast with respect to such election.  The Press Release is attached as Exhibit 99.1 and is incorporated herein by reference.

 

Item 8.01.                                        Other Events.

 

The information set forth under “Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers” of this Current Report on Form 8-K is incorporated by reference into this Item 8.01.

 

Item 9.01.                                        Financial Statements and Exhibits.

 

(d) Exhibits

 

Exhibit
Number

 

Description

 

 

 

99.1

 

Press Release of the Company, dated June 23, 2015.

 

3



 

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.

 

 

 

Atlantic Power Corporation

 

 

 

 

Dated: June 23, 2015

By:

/s/ Terrence Ronan

 

 

Name:

Terrence Ronan

 

 

Title:

Chief Financial Officer

 

4



 

EXHIBIT INDEX

 

Exhibit
Number

 

Description

 

 

 

99.1

 

Press Release of the Company, dated June 23, 2015.

 

5




Exhibit 99.1

 

 

Atlantic Power Corporation Announces Election of Directors

 

DEDHAM, MASSACHUSETTS — June 23, 2015 /PR Newswire/ — Atlantic Power Corporation (NYSE: AT) (TSX: ATP) (“Atlantic Power” or the “Company”) announced that the nominees listed in the management information circular and proxy statement for the 2015 annual and special meeting of shareholders were elected as directors of the Company.  Detailed results of the votes by proxy for the election of directors held at the annual and special meeting of shareholders today in Toronto, Ontario are set out below.

 

Nominee

 

Votes For

 

% For

 

Votes Withheld

 

% Withheld

 

Irving R. Gerstein

 

53,254,759

 

95.08

%

2,758,113

 

4.92

%

Kenneth M. Hartwick

 

53,423,956

 

95.38

%

2,588,916

 

4.62

%

John A. McNeil

 

53,526,616

 

95.56

%

2,486,256

 

4.44

%

R. Foster Duncan

 

53,424,300

 

95.38

%

2,588,572

 

4.62

%

Holli C. Ladhani

 

53,423,504

 

95.38

%

2,589,369

 

4.62

%

Teresa M. Ressel

 

53,756,592

 

95.97

%

2,256,281

 

4.03

%

Kevin T. Howell

 

53,862,021

 

96.16

%

2,150,851

 

3.84

%

James J. Moore, Jr.

 

53,906,166

 

96.24

%

2,106,706

 

3.76

%

 

About Atlantic Power

 

Atlantic Power owns and operates a diverse fleet of power generation assets in the United States and Canada.  The Company’s power generation projects sell electricity to utilities and other large commercial customers largely under long-term power purchase agreements (“PPAs”), which seek to minimize exposure to changes in commodity prices.  Pro forma for the expected sale of the Wind Projects, Atlantic Power’s power generation projects in operation have an aggregate gross electric generation capacity of approximately 2,137 megawatts (“MW”) in which its aggregate ownership interest is approximately 1,502 MW.  The Company’s current portfolio consists of interests in twenty-three operational power generation projects across nine states in the United States and two provinces in Canada.

 

Atlantic Power trades on the New York Stock Exchange under the symbol AT and on the Toronto Stock Exchange under the symbol ATP.  For more information, please visit the Company’s website at www.atlanticpower.com or contact:

 

Atlantic Power Corporation 
Amanda Wagemaker, Investor Relations
(617) 977-2700 
info@atlanticpower.com

 

Copies of certain financial data and other publicly filed documents are filed on SEDAR at www.sedar.com or on EDGAR at www.sec.gov/edgar.shtml under “Atlantic Power Corporation” or on the Company’s website.

 

************************************************************************************************************************

 


Atlantic Power (NYSE:AT)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Atlantic Power Charts.
Atlantic Power (NYSE:AT)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Atlantic Power Charts.