-----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, WXvNlaqemxe+Ot1x2GSaN/uOxXgqO+wQG6F4Sz92TYlKx1uNS4ZZr672pDzGAurp 3btfFBVxFtTIYBE1AqRIiQ== 0001209191-07-055380.txt : 20071001 0001209191-07-055380.hdr.sgml : 20071001 20071001085920 ACCESSION NUMBER: 0001209191-07-055380 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20071001 FILED AS OF DATE: 20071001 DATE AS OF CHANGE: 20071001 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: LAIDLAW INTERNATIONAL INC CENTRAL INDEX KEY: 0000737874 STANDARD INDUSTRIAL CLASSIFICATION: LOCAL & SUBURBAN TRANSIT & INTERURBAN HWY PASSENGER TRAINS [4100] IRS NUMBER: 980390488 STATE OF INCORPORATION: DE FISCAL YEAR END: 0831 BUSINESS ADDRESS: STREET 1: 55 SHUMAN BLVD. STREET 2: SUITE 400 CITY: NAPERVILLE STATE: IL ZIP: 60563 BUSINESS PHONE: 6308483000 MAIL ADDRESS: STREET 1: 55 SHUMAN BLVD. STREET 2: SUITE 400 CITY: NAPERVILLE STATE: IL ZIP: 60563 FORMER COMPANY: FORMER CONFORMED NAME: LAIDLAW INC DATE OF NAME CHANGE: 19941215 FORMER COMPANY: FORMER CONFORMED NAME: LAIDLAW TRANSPORTATION LTD DATE OF NAME CHANGE: 19900118 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: SANDERS JEFFREY W CENTRAL INDEX KEY: 0001271310 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-10657 FILM NUMBER: 071144271 BUSINESS ADDRESS: STREET 1: 55 SHUMAN BLVD CITY: NAPERVILLE STATE: IL ZIP: 60563 BUSINESS PHONE: 6308483000 4 1 doc4.xml FORM 4 SUBMISSION X0202 4 2007-10-01 1 0000737874 LAIDLAW INTERNATIONAL INC LI 0001271310 SANDERS JEFFREY W 55 SHUMAN BLVD. SUITE 400 NAPERVILLE IL 60563 0 1 0 0 VP and CFO Common Stock 2007-10-01 4 D 0 23528 35.25 D 0 D Common Stock 2007-10-01 4 D 0 47250 35.25 D 0 D Employee Stock Option (right to buy) 13.00 2007-10-01 4 D 0 15000 22.25 D 2013-11-24 Common Stock 15000 0 D Employee Stock Option (right to buy) 18.85 2007-10-01 4 D 0 20000 16.40 D 2014-12-08 Common Stock 20000 0 D Employee Stock Option (right to buy) 22.55 2007-10-01 4 D 0 20000 12.70 D 2015-11-08 Common Stock 20000 0 D Employee Stock Option (right to buy) 26.38 2007-10-01 4 D 0 20000 8.87 D 2016-07-11 Common Stock 20000 0 D Employee Stock Option (right to Buy) 28.87 2007-10-01 4 D 0 50000 6.38 D 2016-10-25 Common Stock 50000 0 D Disposed of pursuant to the Agreement and Plan of Merger, dated as of February 8, 2007, among Laidlaw International, Inc., FirstGroup Acquisition Corporation (formerly known as Fern Acquisition Vehicle Corporation) and FirstGroup plc in exchange for the right to receive $35.25 per share. Pursuant to the Agreement and Plan of Merger, dated as of February 8, 2007, among Laidlaw International, Inc., FirstGroup Acquisition Corporation (formerly known as Fern Acquisition Vehicle Corporation) and FirstGroup plc, at the effective time of the merger, each restricted stock unit became fully vested and converted into the right to receive $35.25 per share. This option, which provided for vesting in three (3) equal annual installments beginning November 24, 2004, was canceled in the merger in exchange for a cash payment equal to the difference between the exercise price of the option and the merger consideration of $35.25 per share, multiplied by the number of shares subject to the option. This option, which provided for vesting in three (3) equal annual installments beginning December 8, 2005, was canceled in the merger in exchange for a cash payment equal to the difference between the exercise price of the option and the merger consideration of $35.25 per share, multiplied by the number of shares subject to the option. This option, which provided for vesting in three (3) equal annual installments beginning November 8, 2006, was canceled in the merger in exchange for a cash payment equal to the difference between the exercise price of the option and the merger consideration of $35.25 per share, multiplied by the number of shares subject to the option. This option, which provided for vesting in three (3) equal annual installments beginning July 11, 2007, was canceled in the merger in exchange for a cash payment equal to the difference between the exercise price of the option and the merger consideration of $35.25 per share, multiplied by the number of shares subject to the option. This option, which provided for vesting in three (3) equal annual installments beginning October 25, 2007, was canceled in the merger in exchange for a cash payment equal to the difference between the exercise price of the option and the merger consideration of $35.25 per share, multiplied by the number of shares subject to the option. Beth Byster Corvino as Attorney-in-Fact for Jeffrey W. Sanders 2007-10-01 -----END PRIVACY-ENHANCED MESSAGE-----