Attached files

file filename
EX-10.1 - EX-10.1 SEPARATION AGREEMENT AND RELEASE, DATED SEPTEMBER 7, 2016, BETWEEN SPARK NETWORKS, INC. AND SHAILEN MISTRY - SPARK NETWORKS INClov-ex101_6.htm

 

 

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): September 7, 2016

 

Spark Networks, Inc.

(Exact Name of Registrant as Specified in Its Charter)

 

 

 

 

 

 

Delaware

001-32750

 

20-8901733

(State or Other Jurisdiction

of Incorporation)

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

 

 

 

11150 Santa Monica Boulevard, Suite 600

Los Angeles, California

 

 

90025

(Address of Principal Executive Offices)

 

(Zip Code)

(310) 893-0550

(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. 

As previously disclosed in a Form 8-K filed on August 10, 2016 by Spark Networks, Inc. (the “Company”), the employment of Shailen Mistry, the Company’s former Chief Technology Officer, will terminate with the Company effective as of September 9, 2016. On September 7, 2016, the Company entered into a Separation Agreement and Release with Mr. Mistry, pursuant to which Mr. Mistry will receive severance payments consistent with the terms of his employment agreement with the Company, including (i) an amount equal to $125,000, which is 50% of Mr. Mistry’s annual base salary, paid in equal installments on the Company’s normal payroll dates for a period of six months; (ii) a short-term annual incentive award in the amount of $50,000; (iii) accrued but unused vacation of $9,495; and (iv) reimbursement for COBRA payments paid by Mr. Mistry for 12 months. The foregoing summary of the Separation Agreement and Release does not purport to be complete and is qualified it its entirety by reference to such agreement, a copy of which is filed as Exhibit 10.1 hereto and incorporated herein by reference.

Item 9.01

Financial Statements and Exhibits.

(d) Exhibits

 

Exhibit

Number

 

 Description

 

 

10.1

 

Separation Agreement and Release, dated September 7, 2016, between Spark Networks, Inc. and Shailen Mistry

 

 

 

 


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: September 8, 2016

 

 

 

By:

 

/s/ Robert W. O’Hare

 

 

 

 

Name:

 

Robert W. O’Hare

 

 

 

 

Title:

 

Chief Financial Officer

 

 


Exhibit Index

 

 

 

Exhibit

Number

 

Description

 

 

10.1

 

Separation Agreement and Release, dated September 7, 2016, between Spark Networks, Inc. and Shailen Mistry