-----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, EsTJSEiqtG7z9vqweDsYbffD04RghUyqgdEvm1Ghy4Fub6wy0Sa9MwgMk2ZKVTHi L4xsFkHiw03NrfZCnNi76w== 0001193125-11-000429.txt : 20110103 0001193125-11-000429.hdr.sgml : 20101231 20110103171358 ACCESSION NUMBER: 0001193125-11-000429 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20101229 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20110103 DATE AS OF CHANGE: 20110103 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SPARK NETWORKS INC CENTRAL INDEX KEY: 0001314475 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-BUSINESS SERVICES, NEC [7389] IRS NUMBER: 980200628 STATE OF INCORPORATION: X0 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32750 FILM NUMBER: 11502538 BUSINESS ADDRESS: STREET 1: 8383 WILSHIRE BOULEVARD STREET 2: SUITE 800 CITY: BEVERLY HILLS STATE: CA ZIP: 90211 BUSINESS PHONE: 323-658-3000 MAIL ADDRESS: STREET 1: 8383 WILSHIRE BOULEVARD STREET 2: SUITE 800 CITY: BEVERLY HILLS STATE: CA ZIP: 90211 FORMER COMPANY: FORMER CONFORMED NAME: SPARK NETWORKS PLC DATE OF NAME CHANGE: 20050114 8-K 1 d8k.htm FORM 8-K Form 8-K

 

 

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): December 29, 2010

 

 

Spark Networks, Inc.

(Exact Name of Registrant as Specified in Its Charter)

 

 

Delaware

(State or Other Jurisdiction of Incorporation)

 

001-32750   20-8901733

(Commission

File Number)

 

(IRS Employer

Identification No.)

8383 Wilshire Boulevard, Suite 800, Beverly Hills, California   90211
(Address of Principal Executive Offices)   (Zip Code)

(323) 658-3000

(Registrant’s Telephone Number, Including Area Code)

 

(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):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ 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.

Following approval by the members of the Board of Directors and the Compensation Committee of the Board of Directors, Spark Networks, Inc. (the “Company”) entered into Amendment No. 2 to its Executive Employment Agreement with Adam S. Berger, its Chief Executive Officer, on December 29, 2010 (the “Amendment”). The Amendment extended the term of the Executive Employment Agreement through December 31, 2011. In addition, Mr. Berger will now earn five additional vacation days annually pursuant to the Amendment. The foregoing description of the Amendment is not complete and is qualified in its entirety by reference to the Amendment, which is filed as Exhibit 10.1 hereto and incorporated herein by reference.

 

Item 9.01 Financial Statements and Exhibits

 

(d) Exhibits

 

Exhibit
No.

 

Description

10.1   Amendment No. 2 to Executive Employment Agreement dated as of December 29, 2010 by and between Spark Networks, Inc. and Adam S. Berger.


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.

 

    SPARK NETWORKS, INC.
Date: January 3, 2011    
  By:  

/S/    JOSHUA KREINBERG        

  Name:   Joshua Kreinberg
  Title:   General Counsel
EX-10.1 2 dex101.htm AMENDMENT NO. 2 TO EXECUTIVE EMPLOYMENT AGREEMENT Amendment No. 2 to Executive Employment Agreement

Exhibit 10.1

EXECUTION VERSION

AMENDMENT NO. 2

TO

EXECUTIVE EMPLOYMENT AGREEMENT

THIS AMENDMENT NO. 2 TO EXECUTIVE EMPLOYMENT AGREEMENT (the “Amendment”) is effective as of December 29, 2010 between Spark Networks, Inc. (the “Company”) and Adam S. Berger (“Executive”), the Company’s Chief Executive Officer. Capitalized terms used herein and not defined shall have the meanings given to them in the Executive Employment Agreement, effective February 12, 2007, between Executive and the Company’s wholly-owned subsidiary, Spark Networks Limited (formerly known as Spark Networks plc, the “Subsidiary”), and which the Company assumed as the Subsidiary’s successor and assign in a reorganization as of July 9, 2007 (as amended December 29, 2008, the “Agreement”).

NOW, THEREFORE, for good and valuable consideration and intending to be legally bound hereby, the parties amend the Agreement as follows:

 

  1. Section 3 of the Agreement is amended to extend the Agreement for an additional term by adding the following sentence at the end of the Section:

“The Extended Term shall commence on January 1, 2011 and continue until December 31, 2011.”

 

  2. Section 6 of the Agreement is amended to increase the vacation rate by five (5) days and to adjust accordingly the limit on number of unused days Executive can accrue at a time, notwithstanding the Company’s standard vacation policy provisions on vacation day accrual.

 

  3.

Each of Section 8.1, clause (a) and Section 8.2 (before the proviso) are amended to change the words “within thirty (30) days” to “on the thirtieth (30th) day”.

 

  4. Section 8.1, clause (y) is amended to add the following clarification at the end of such provision: “(it being understood that, in no event shall any option remain exercisable after the expiration of the full stated term of the option)”.

 

  5. The following proviso is added to the end of clause (b) of Section 8.1 and at the end of clause (ii) of Section 8.5 to amend each such clause: “provided, however, that if any plan pursuant to which such benefits are provided is not, or ceases prior to the expiration of the period of continuation coverage to be, exempt from the application of Section 409A under Treasury Regulation Section 1.409A-1(a)(5) or the Company is otherwise unable to continue to cover Executive under its group health plans without substantial adverse tax consequences, then an amount equal to each remaining premium payment shall thereafter be paid to Executive as currently taxable compensation in substantially equal monthly installments over the continuation coverage period (or the remaining portion thereof)”.

 

  6. Section 8.4 is amended to add the clarification contained in new Section 8.4(d) to the end of such Section:

“(d)        To the extent that any payments or reimbursements provided to Executive under this Agreement, are deemed to constitute taxable compensation to which Treasury Regulation Section 1.409A-3(i)(1)(iv) would apply, such amounts shall be paid in accordance with the terms of the provisions under which such rights arise, but no event later than December 31 of the year following the year in which the expense is incurred (which payment shall be contingent upon Executive’s timely submission of proper substantiation). The amount of any such payments eligible for reimbursement in one year shall not affect the payments or expenses that are eligible for payment or reimbursement in any other taxable year, and Executive’s right to such payments or reimbursement shall not be subject to liquidation or exchange for any other benefit.”

 

  7. Section 14 is amended to add the clarification contained in new Section 14(h) at the end of such Section:

“(h)        Any Excise Tax Payment that becomes payable hereunder by the Company to Executive shall be paid by the Company in accordance with the terms of this Section 14, as provided above, but in no event later than the end of Executive’s taxable year next following Executive’s taxable year in which Executive remits the related taxes.”


Except as expressly amended hereby, the Agreement remains in full force and effect in accordance with its terms. Notwithstanding the foregoing, to the extent that there is any inconsistency between the provisions of the Agreement and this Amendment, the provisions of this Amendment shall control.

IN WITNESS WHEREOF, the parties have executed this Amendment on December 29, 2010.

 

SPARK NETWORKS, INC.
/s/ Brett Zane
By: Brett Zane, Chief Financial Officer
EXECUTIVE
/s/ Adam Berger
By: Adam Berger
-----END PRIVACY-ENHANCED MESSAGE-----