-----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, DJOrzRvUOODH0DS+z4Om/oGkGOfJwEaoxlsJom5jBqeHHNWNy4Zwqu1EFoM/Vnmz YS03P6lN7jlC3eS0Lt+BuQ== 0001104659-09-003122.txt : 20090120 0001104659-09-003122.hdr.sgml : 20090119 20090120164629 ACCESSION NUMBER: 0001104659-09-003122 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20090116 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20090120 DATE AS OF CHANGE: 20090120 FILER: COMPANY DATA: COMPANY CONFORMED NAME: bebe stores, inc. CENTRAL INDEX KEY: 0001059272 STANDARD INDUSTRIAL CLASSIFICATION: WOMEN'S, MISSES', AND JUNIORS OUTERWEAR [2330] IRS NUMBER: 942450490 STATE OF INCORPORATION: CA FISCAL YEAR END: 0702 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-24395 FILM NUMBER: 09534612 BUSINESS ADDRESS: STREET 1: 400 VALLEY DR CITY: BRISBANE STATE: CA ZIP: 94005 BUSINESS PHONE: 4157153900 MAIL ADDRESS: STREET 1: 400 VALLEY DR CITY: BRISBANE STATE: CA ZIP: 94005 FORMER COMPANY: FORMER CONFORMED NAME: BEBE STORES INC DATE OF NAME CHANGE: 19980422 FORMER COMPANY: FORMER CONFORMED NAME: BABE INC DATE OF NAME CHANGE: 19980407 8-K 1 a09-3298_28k.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

 

January 16, 2009

Date of Report (Date of earliest event reported)

 

bebe stores, inc.

(Exact name of registrant as specified in its charter)

 

California

 

0-24395

 

94-2450490

(State of Incorporation)

 

(Commission File Number)

 

(IRS Employer
Identification Number)

 

 

 

 

 

400 Valley Drive

Brisbane, California 94005

(Address of principal executive offices) (Zip Code)

 

(415) 715-3900

(Registrant’s telephone number, including area code)

 

N/A

(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:

 

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 January 16, 2009, bebe stores, inc. (the “Company”) entered into a separation agreement (the “Separation Agreement”) with Mr. Gregory Scott, the Company’s Chief Executive Officer.  Pursuant to the Separation Agreement, Mr. Scott’s employment with the Company was terminated effective January 9, 2009 (the “Termination Date”).  Under the Separation Agreement, Mr. Scott has provided a general release of claims against the Company.

 

Pursuant to the Separation Agreement, the Company will pay Mr. Scott: (i) all accrued but unpaid salary, and all accrued but unused vacation time earned through the Termination Date within three days of the Termination Date; and (ii) a severance payment of $600,000, equal to one year of his annual base salary, paid in equal installments over the twelve (12) month period following the Termination Date.  Pursuant to the Separation Agreement, the Company will also provide Mr. Scott with medical and dental insurance, under the same or substantially similar programs in which Mr. Scott was entitled to participate immediately prior to his termination, for a period of twelve (12) months following the Termination Date.

 

Pursuant to the Separation Agreement, Mr. Scott will also become fully vested as of the Termination Date with respect to any previously unvested portion of the option to purchase 100,000 shares of the Company’s common stock which was previously granted to Mr. Scott on September 8, 2008, and the option shall remain exercisable until the date one year from the Termination Date.

 

The foregoing description is qualified in its entirety by reference to the Separation Agreement, which is attached as Exhibit 10.1 to this Current Report on Form 8-K and is incorporated by reference herein.

 

ITEM 9.01 Financial Statements and Exhibits

 

(d)  Exhibits

 

Exhibit No.

 

Description

 

 

 

10.1

 

Separation Agreement between bebe stores, inc. and Mr. Gregory Scott, dated as of January 9, 2009

 

2



 

SIGNATURES

 

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: January 20, 2009

bebe stores, inc.

 

 

 

 

 

By:

/s/ Walter Parks

 

Name:

Walter Parks

 

Title:

Chief Operating Officer and Chief

 

 

Financial Officer

 

3



 

INDEX TO EXHIBITS

 

Exhibit No.

 

Description

 

 

 

10.1

 

Separation Agreement between bebe stores, inc. and Mr. Gregory Scott, dated as of January 9, 2009.

 

4


EX-10.1 2 a09-3298_2ex10d1.htm EX-10.1

Exhibit 10.1

 

SEPARATION AGREEMENT

 

This Separation Agreement (“Agreement”) is made effective as of January 9, 2009, between bebe stores, inc., a California corporation (the “Company”), and Gregory Scott (“Executive”).

 

RECITALS

 

A.                                   Executive serves as the Company’s Chief Executive Officer, and his employment with the Company will terminate effective as of January 9, 2009 (the “Termination Date”).

 

B.                                     The parties wish to enter into this Agreement to set forth the terms and conditions related to Executive’s termination of employment with the Company.

 

AGREEMENT

 

NOW, THEREFORE, in consideration of good and valuable consideration the receipt of which is hereby acknowledged, the parties hereby agree as follows:

 

1.                                       Termination; Accrued Obligations.  Executive acknowledges that his employment with the Company will end effective as of the Termination Date.  The Company shall pay Executive, within three days after the Termination Date, all accrued but unpaid salary, and all accrued and unused vacation earned through the Termination Date, subject to any applicable withholding required under federal, state or local law.  Executive is entitled to these amounts regardless of whether Executive revokes this Agreement (as described in Section 5(e) below).

 

2.                                       Severance Benefits.  The Company agrees that Executive shall be entitled to receive the following benefits, provided that Executive does not revoke the Agreement as described in Section 5(e) below:

 

(a)                                  Severance Payments.  The Company shall provide Executive with severance payments in an aggregate amount equal to $600,000, which is Executive’s current annual base salary.  The severance payments shall be paid in equal increments over the twelve (12) month period following the Termination Date (the “Salary Continuation Period”) in accordance with the Company’s normal payroll procedures.

 

(b)                                 Continued Health Care Benefits.  The Company shall maintain in full force and effect for the continued benefit of Executive during the Salary Continuation Period, medical and dental insurance (including coverage for Executive’s dependents to the extent dependent coverage is provided by the Company for its employees generally) under such plans and programs in which Executive was entitled to participate immediately prior to the Termination Date, provided that Executive’s continued participation is possible under the general terms and provisions of such plans and programs.  In the event that participation in any such plan or program is not permitted, the Company shall arrange to provide Executive with medical and dental insurance benefits at the Company’s expense during the Salary Continuation Period substantially similar to those which Executive would otherwise have been entitled to receive

 

1



 

under such plans and programs from which his continued participation is barred.

 

(c)                                  Stock Option.  As of the Termination Date, Executive shall (i) become fully vested with respect to any previously unvested portion of the option to purchase 100,000 shares of the Company’s common stock which was previously granted to Executive on September 8, 2008 (the “Stock Option”), and (ii) the Stock Option shall remain exercisable until the date occurring one year after the Termination Date.

 

(d)                                 Withholding.  Executive understands and agrees that all payments under Section 2 of this Agreement will be subject to any applicable withholding required under federal, state or local law.

 

3.                                       Section 409A.  This Agreement shall be administered and interpreted to maximize the short-term deferral exception to Section 409A of the Internal Revenue Code of 1986, as amended (the “Code”), and Executive shall not, directly or indirectly, designate the taxable year of a payment made under this Agreement.  Any payment under this Agreement that is paid within the short-term deferral period (within the meaning of Code Section 409A and Treas. Reg. §1.409A-1(b)(4)) shall be treated as a short term deferral and not aggregated with other plans or payments.

 

4.                                       General Release.  In exchange for the severance payments and benefits provided for in Section 2, Executive releases and forever discharges the Company and each of its subsidiaries, affiliates, officers, directors, employees, and agents and all of their predecessors and successors (“Releasees”) from any and all claims that legally can be released that Executive may have against the Releasees, whether known or unknown, arising out of Executive’s employment with the Company or the termination of that employment.  This waiver and release of claims is full and complete, and includes, without limitation, any claim of constructive discharge, harassment, or wrongful termination, any claims under Title VII of the 1964 Civil Rights Act, the Americans With Disabilities Act, the Age Discrimination in Employment Act, the Family and Medical Leave Act, the California Fair Employment and Housing Act, the California Family Rights Act, the Employee Retirement Income Security Act, the state and federal Worker Adjustment Retraining and Notification Acts, or any other applicable federal, state, or local law, rule, regulation or order, claims for breach of contract or covenant, whether express or implied, negligent or intentional infliction of emotional distress, misrepresentation, fraud, breach of statute or public policy, defamation, or any claims alleging tort or other wrongful conduct under common law, as well as any claim for additional compensation in any form, including salary, bonus or incentive compensation, sick leave benefits, vacation benefits, compensatory time, severance pay,  or otherwise and all other claims of any kind arising out of my employment, including claims for attorney’s fees and costs.  The matters that are the subject of the release referred to in this Section shall be referred to collectively as the “Released Matters”.

 

Notwithstanding the foregoing, Executive does not release the following claims and rights:  (a) Executive’s rights under this Agreement; (b) any claims for unemployment compensation or any state disability insurance benefits pursuant to the terms of applicable state law; (c) Executive’s right, if any, to indemnity pursuant to the California Labor Code; or (d) any other claims determined by law to be non-waivable.

 

2



 

5.                                       Acknowledgements Related to ADEA.  Executive understands and acknowledges that:

 

(a)                                  This Agreement constitutes a voluntary waiver of any and all rights and claims he has against the Company as of the date of the execution of this Agreement, including rights or claims arising under the federal Age Discrimination in Employment Act, 29 U.S.C. 621, et seq.

 

(b)                                 He has waived rights or claims pursuant to this Agreement and in exchange for consideration, the value of which exceeds payment or remuneration to which Executive was already entitled.

 

(c)                                  He is hereby advised that he may consult with an attorney of his choosing concerning this Agreement prior to executing it.

 

(d)                                 He has been afforded a period of at least twenty one (21) days to consider the terms of this Agreement, and in the event he should decide to execute this Agreement in fewer than twenty one (21) days, he has done so with the express understanding that he has been given and declined the opportunity to consider this Agreement for a full twenty one (21) days, and waives the balance of the twenty-one (21) day period.

 

(e)                                  He may revoke this Agreement at any time during the seven (7) days following the date of execution of this Agreement by providing written notice to an authorized representative of the Company, and this Agreement shall not become effective or enforceable until such revocation period has expired.  Executive understands that if he revokes this Agreement, he shall not be entitled to any of the benefits provided by this Section 2 of this Agreement.

 

6.                                       California Section 1542 Waiver.  Executive acknowledges that he has read the provisions of California Civil Code Section 1542, which provides as follows:

 

A general release does not extend to claims which the creditor does not know or suspect to exist in his or her favor at the time of executing the release, which if known to him or her must have materially affected his or her settlement with the debtor.

 

and that he expressly waives, relinquishes and forfeits all rights and benefits accorded by the provisions of California Civil Code Section 1542 with respect to the Released Matters.

 

7.                                       Executive Representations.  Executive warrants and represents that (a) he has not initiated any adversarial proceedings of any kind against the Company or any other Releasee, (b) he has been paid all compensation, wages, bonuses, commissions, and/or benefits to which he may be entitled and no other compensation, wages, bonuses, commissions and/or benefits are due to him, except as described in this Agreement, and (c) he has no known workplace injuries

 

3



 

or occupational diseases and has been provided and/or has not been denied any leave requested under the Family and Medical Leave Act or the California Family Rights Act.

 

8.                                       Non-Solicitation of Employees.  Executive agrees that, for the period beginning on the Termination Date and ending one year thereafter, Executive will not, in any capacity, either directly or indirectly, recruit, solicit, or induce, or attempt to induce any employee of Company or any of its affiliates to terminate his or her employment with Company or such affiliate and will not assist any third party in undertaking any of the foregoing; provided, however, that  a general advertisement to which an employee of the Company (or an affiliate of the Company) responds shall in no event be deemed to result in a breach of this Section.

 

9.                                       Successors.  This Agreement establishes contract rights which shall be binding upon, and shall inure to the benefit of, the successors, assigns, heirs and legal representatives of the parties hereto.

 

10.                                 Severability.  Should any provision of this Agreement, or any clause hereof, be held to be invalid, illegal or unenforceable, in whole or in part, the remaining provisions and clauses of this Agreement shall remain fully enforceable and binding on the parties.

 

11.                                 Modification and Waiver.  No supplement, modification or amendment of this Agreement shall be binding unless executed in writing by both of the parties hereto.  No waiver of any of the provisions of this Agreement shall be deemed or shall constitute a waiver of any other provisions hereof (whether of not similar) nor shall such waiver constitute a continuing waiver.

 

12.                                 Choice of Law.  This Agreement will be deemed to have been entered into and will be construed and enforced in accordance with the laws of the State of California without regard to conflicts of law principles.

 

13.                                 Entire Agreement.  This Agreement constitutes the entire agreement of the parties hereto with respect to the subject matter hereof and shall supersede all prior or contemporaneous written or oral agreements concerning such subject matter.

 

[Signature page follows]

 

4



 

IN WITNESS WHEREOF, the parties have executed this Agreement effective as of the day and year first written above.

 

 

bebe stores, inc.

 

 

 

 

 

By:

/s/ Barbara Bass

 

 

 

Its:

Director and Compensation Committee Chair

 

 

 

 

 

EXECUTIVE:

 

 

 

 

 

/s/ Gregory Scott

 

Gregory Scott

 

5


-----END PRIVACY-ENHANCED MESSAGE-----