0001104659-15-085983.txt : 20151221 0001104659-15-085983.hdr.sgml : 20151221 20151221133807 ACCESSION NUMBER: 0001104659-15-085983 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20151215 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20151221 DATE AS OF CHANGE: 20151221 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Starz CENTRAL INDEX KEY: 0001507934 STANDARD INDUSTRIAL CLASSIFICATION: CABLE & OTHER PAY TELEVISION SERVICES [4841] IRS NUMBER: 208988475 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-35294 FILM NUMBER: 151299071 BUSINESS ADDRESS: STREET 1: 8900 LIBERTY CIRCLE CITY: ENGLEWOOD STATE: CO ZIP: 80112 BUSINESS PHONE: (720) 852-7700 MAIL ADDRESS: STREET 1: 8900 LIBERTY CIRCLE CITY: ENGLEWOOD STATE: CO ZIP: 80112 FORMER COMPANY: FORMER CONFORMED NAME: Liberty Media Corp DATE OF NAME CHANGE: 20110923 FORMER COMPANY: FORMER CONFORMED NAME: Liberty CapStarz, Inc. DATE OF NAME CHANGE: 20110523 FORMER COMPANY: FORMER CONFORMED NAME: Liberty Splitco, Inc. DATE OF NAME CHANGE: 20101215 8-K 1 a15-25236_18k.htm 8-K

 

 

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): December 15, 2015

 

Starz

(Exact name of registrant as specified in its charter)

 

Delaware

 

001-35294

 

20-8988475

(State or other jurisdiction of

 

(Commission

 

(I.R.S. Employer

incorporation or organization

 

File Number)

 

Identification No.)

 

8900 Liberty Circle

Englewood, Colorado 80112

(Address of principal executive offices and zip code)

 

Registrant’s telephone number, including area code: (720) 852-7700

 

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))

 

 

 



 

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

 

On December 15, 2015, the Compensation Committee of the Board of Directors of Starz approved cash retention bonuses for David I. Weil, Executive Vice President and General Counsel of Starz, in the amount of (i) $150,000 if he remains continuously employed by Starz through December 31, 2016 and (ii) $150,000 if he remains continuously employed by Starz through December 31, 2017.  If Mr. Weil’s employment is terminated without cause or if Mr. Weil voluntarily terminates his employment for good reason during 2016 or 2017, in either case within 30 days before or 12 months immediately after a change in control, then Mr. Weil’s entire retention bonus for that year will be paid.

 

2



 

SIGNATURE

 

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.

 

Date: December 21, 2015

 

 

STARZ

 

 

 

 

 

By:

/s/ Glenn E. Curtis

 

 

Name: Glenn E. Curtis

 

 

Title: President

 

3