Attached files

file filename
EX-10.1 - 2011 STOCK INCENTIVE PLAN - Stagwell Incv224702_ex10-1.htm
EX-10.2 - FORM OF RESTRICTED STOCK GRANT AGREEMENT - Stagwell Incv224702_ex10-2.htm
EX-10.3 - FORM OF RESTRICTED STOCK UNIT (RSU) GRANT AGREEMENT - Stagwell Incv224702_ex10-3.htm
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
 
FORM 8-K
 
Current Report Pursuant to Section 13 or Section 15(d)
of the Securities Exchange Act of 1934
 
Date of Report (Date Earliest Event reported) — June 1, 2011 (June 1, 2011)
 
MDC PARTNERS INC.
(Exact name of registrant as specified in its charter)
 
Canada
(Jurisdiction of Incorporation)
001-13718
(Commission File Number)
98-0364441
(IRS Employer Identification No.)
 
 
950 Third Avenue, New York, NY 10022
 (Address of principal executive offices and zip code)
 
(646) 429-1800
 (Registrant’s Telephone Number)
 

 
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.

2011 Stock Incentive Plan

On April 27, 2011, the Board of Directors of MDC Partners Inc. (the “Company”) approved the Company’s 2011 Stock Incentive Plan (the “2011 Plan”), subject to approval by the Company’s shareholders at the 2011 annual meeting held on June 1, 2011 (the “Shareholders’ Meeting”).  As described in Item 5.07 below, the Company’s shareholders approved the 2011 Plan at the Shareholders’ Meeting.

The 2011 Plan authorizes the issuance of awards with respect to 2,000,000 shares of the Company’s Class A Subordinate Voting Shares.  The Compensation Committee of the Board of Directors will determine who receives awards, the types and amounts of awards and the terms and conditions of awards.

A more complete description of the terms and conditions of the 2011 Plan can be found in “Item 3 — Approval of the 2011 Stock Incentive Plan” in the Company’s Definitive Proxy Statement on Schedule 14A, filed with the U.S. Securities and Exchange Commission on April 28, 2011. The foregoing summary is qualified in its entirety by the full text of the 2011 Plan and the forms of grant agreements thereunder, which are filed as Exhibits 10.1, 10.2 and 10.3 to this Current Report on Form 8-K and incorporated by reference herein.

Retirement of Executive Officer

Effective June 1, 2011, Robert Dickson will be retiring from his position at the Company.  The Company is currently negotiating the terms of a separation agreement with Mr. Dickson.
 
 
2

 
 
Item 5.07     Submission of Matters to a Vote of Security Holders.
 
The annual meeting of shareholders of MDC Partners Inc. was held on June 1, 2011 in New York, New York, at which time the matters described below were submitted to a vote of the Company’s shareholders.

   
For
 
Against
 
Withheld
 
Non-Votes
1. To elect the following persons as directors of the Company:
               
Miles S. Nadal
 
24,864,272
 
 
78,790
 
3,997,785
Robert J. Kamerschen
 
24,540,652
 
 
402,410
 
3,997,785
Clare Copeland
 
24,034,419
 
 
908,643
 
3,997,785
Thomas N. Davidson
 
24,541,190
 
 
401,872
 
3,997,785
Scott L. Kauffman
 
24,541,190
 
 
401,872
 
3,997,785
Michael J.L. Kirby
 
24,451,686
 
 
491,376
 
3,997,785
Stephen M. Pustil
 
24,910,907
 
 
32,155
 
3,997,785
                 
2. To appoint BDO, USA as the Company’s auditors for 2011
 
26,879,673
 
640
 
533
 
2,060,001
                 
3. To approve the Company’s 2011 Stock Incentive Plan
 
12,081,878
 
7,888,887
 
135,589
 
3,977,645
(non-votes)
4,856,848
 (excluded votes)
                 
4. To approve, in a non-binding, advisory vote the compensation of the Company’s named executive officers pursuant to SEC rules
 
24,768,147
 
121,711
 
53,204
 
3,997,785
 
   
One Year
 
Two Years
 
Three Years
 
Withheld
 
Non-Votes
5. To determine, in a non-binding, advisory vote the frequency of shareholder votes to approve, in a non-binding, advisory vote, the compensation of the Company’s named executive officers pursuant to SEC rules
 
24,140,440
 
503,195
 
215,086
 
83,737
 
3,998,389

In light of the foregoing, the Company’s Board of Directors has determined to hold a non-binding, advisory shareholder vote on the compensation of its named executive officers every year until the next non-binding advisory vote on frequency, which will occur not later than the Company’s 2017 annual meeting of shareholders.

For more information about the matters voted on at the Shareholders’ Meeting, see the Company’s Definitive Proxy Statement on Schedule 14A, filed with the U.S. Securities and Exchange Commission on April 28, 2011.
 
 
3

 
 
Item 9.01. Financial Statements and Exhibits.
 
(d) Exhibits.
 
10.1
2011 Stock Incentive Plan of the Company, as approved and adopted by the shareholders of the Company on June 1, 2011.
 
10.2 
 Form of Restricted Stock Grant Agreement (2011 Plan).
 
10.3
Form of Restricted Stock Unit (RSU) Grant Agreement (2011 Plan).
 
 
4

 
Signatures
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed by the undersigned hereunto duly authorized.
 
 
 
MDC Partners Inc.
 
       
Date:  June 1, 2011
By:
/s/ David C. Ross        
    David C. Ross  
   
Associate General Counsel & Assistant Secretary
 
 
 
5