Quarterly Report — Form 10-Q — Sect. 13 / 15(d) – SEA’34 Filing Table of Contents
Document/ExhibitDescriptionPagesSize
1: 10-Q Quarterly Report HTML 1.03M
2: EX-10.1 Material Contract HTML 35K
3: EX-10.2 Material Contract HTML 92K
4: EX-10.3 Material Contract HTML 52K
5: EX-31.1 Certification by Chief Executive Officer Pursuant HTML 29K
to Rule 13A-14(A)/15D-14(A).
6: EX-31.2 Certification by Chief Financial Officer Pursuant HTML 29K
to Rule 13A-14(A)/15D-14(A)
7: EX-32.1 Certification Furnished Pursuant to 18 U.S.C. HTML 25K
Section 1350 as Adopted Pursuant T
52: R1 Document and Entity Information Document HTML 49K
40: R2 Consolidated Balance Sheets HTML 152K
50: R3 Consolidated Balance Sheets (Parentheticals) HTML 44K
54: R4 Consolidated Statements of Operations HTML 95K
70: R5 Consolidated Statement of Comprehensive Income HTML 52K
(Loss) Statement
42: R6 Consolidated Statements of Equity HTML 102K
49: R7 Consolidated Statements of Cash Flows HTML 189K
36: R8 Consolidated Statements of Cash Flows HTML 26K
(Parentheticals)
28: R9 The Company and Summary of Significant Accounting HTML 46K
Policies
71: R10 Transactions with Total and Total S.A. HTML 81K
56: R11 8point3 Energy Partners LP (Notes) HTML 37K
55: R12 Business Combinations (Notes) HTML 32K
61: R13 Goodwill and Other Intangible Assets HTML 80K
62: R14 Balance Sheet Components HTML 185K
59: R15 Leasing HTML 96K
63: R16 Fair Value Measurements HTML 145K
51: R17 Restructuring HTML 98K
53: R18 Commitments and Contingencies HTML 110K
58: R19 Equity Method Investments HTML 47K
76: R20 Debt and Credit Sources HTML 186K
66: R21 Derivative Financial Instruments HTML 165K
46: R22 Income Taxes HTML 28K
57: R23 Net Income (Loss) Per Share HTML 134K
48: R24 Stock-Based Compensation HTML 64K
22: R25 Segment Information HTML 129K
67: R26 The Company and Summary of Significant Accounting HTML 51K
Policies (Policies)
73: R27 The Company and Summary of Significant Accounting HTML 47K
Policies (Tables)
31: R28 Transactions with Total and Total S.A. (Tables) HTML 80K
30: R29 Goodwill and Other Intangible Assets (Tables) HTML 61K
34: R30 Balance Sheet Components (Tables) HTML 206K
35: R31 Leasing (Tables) HTML 84K
37: R32 Fair Value Measurements (Tables) HTML 164K
20: R33 Restructuring (Tables) HTML 97K
64: R34 Commitments and Contingencies (Tables) HTML 71K
45: R35 Debt and Credit Sources (Tables) HTML 136K
47: R36 Derivative Financial Instruments (Tables) HTML 152K
25: R37 Net Income (Loss) Per Share (Tables) HTML 129K
75: R38 Stock-Based Compensation (Tables) HTML 65K
14: R39 Segment Information (Tables) HTML 304K
38: R40 The Company and Summary of Significant Accounting HTML 41K
Policies Property, Plant & Equipment, Estimated
Useful Life (Details)
69: R41 The Company and Summary of Significant Accounting HTML 29K
Policies (Details)
24: R42 Transactions with Total and Total S.A. (Details) HTML 132K
29: R43 8point3 Energy Partners LP (Details) HTML 45K
33: R44 Business Combinations (Details) HTML 30K
41: R45 Goodwill and Other Intangible Assets - Goodwill HTML 33K
RollForward (Details)
19: R46 Goodwill and Other Intangible Assets - Intangible HTML 50K
Assets (Details)
27: R47 Goodwill and Other Intangible Assets - Future HTML 43K
Amortization (Details)
16: R48 Goodwill and Other Intangible Assets - Narrative HTML 29K
(Details)
68: R49 Balance Sheet Components (Details) HTML 273K
23: R50 Leasing (Details) HTML 124K
65: R51 Fair Value Measurements (Details) HTML 174K
26: R52 Restructuring (Details) HTML 80K
39: R53 Commitments and Contingencies (Details) HTML 189K
15: R54 Equity Method Investments (Details) HTML 50K
18: R55 Debt and Credit Sources (Details) HTML 449K
32: R56 Derivative Financial Instruments (Details) HTML 126K
21: R57 Income Taxes (Details) HTML 33K
72: R58 Net Income (Loss) Per Share (Details) HTML 117K
44: R59 Stock-Based Compensation (Details) HTML 44K
60: R60 Segment Information (Details) HTML 110K
74: XML IDEA XML File -- Filing Summary XML 132K
17: EXCEL IDEA Workbook of Financial Reports XLSX 117K
8: EX-101.INS XBRL Instance -- spwr-20150927 XML 4.65M
10: EX-101.CAL XBRL Calculations -- spwr-20150927_cal XML 402K
11: EX-101.DEF XBRL Definitions -- spwr-20150927_def XML 1.28M
12: EX-101.LAB XBRL Labels -- spwr-20150927_lab XML 3.07M
13: EX-101.PRE XBRL Presentations -- spwr-20150927_pre XML 1.69M
9: EX-101.SCH XBRL Schema -- spwr-20150927 XSD 266K
43: ZIP XBRL Zipped Folder -- 0000867773-15-000075-xbrl Zip 431K
1. General. This Outside Director Compensation Policy (the “Policy”), which is adopted by the Board of Directors (the “Board”) of SunPower Corporation, a Delaware corporation (the “Company”), sets forth the cash and equity-based compensation that shall be payable to eligible non- employee members of the Board who are not nominated representatives of Total S.A. or its corporate affiliates (“Outside Directors”) commencing with the fiscal quarter ending September 27, 2015. This Policy is intended to replace and supersede in its entirety the compensation program applicable to Outside Directors that is in effect
as of the effective date of this Policy, including, without limitation, the (i) cash compensation in effect as of the date hereof and (ii) the automatic equity-based awards that would otherwise in the future be granted to Outside Directors pursuant to Section 4(b) of the Second Amended and Restated SunPower Corporation 2005 Stock Incentive Plan, as amended from time to time (the “Stock Plan”). On June 3, 2015, the Stock Plan was superseded and replaced in its entirety by the SunPower Corporation 2015 Omnibus Plan (the “Omnibus Plan”). The cash and equity-based compensation described in this Policy shall be paid or be made, as applicable, automatically and without further action of the Board, to each Outside Director who may be eligible to receive such compensation. This Policy shall remain in effect until it is revised or rescinded
by further action of the Board. The equity-based compensation shall consist of Restricted Stock Units (as defined in the Omnibus Plan), which shall be settled upon vesting in shares of Common Stock of the Company, par value $0.001 per share (the “Common Stock”), that are granted pursuant to and subject to the provisions of the Omnibus Plan.
2. Annual Fees. Each Outside Director shall be eligible to receive an annual fee, payable on a quarterly basis as set forth below, for services performed for the Board in accordance with the following provisions (the “Annual Fees”):
(i)
Outside Directors. Each Outside Director (other than Chairs of Board committees) shall be eligible to receive an Annual Fee for the Company's fiscal year equal to $400,000 for service on the Board.
(ii) Chairs. Each Outside Director who also serves as Chair of one or more Committees of the Board shall be eligible to receive an Annual Fee for the Company's fiscal year equal to $400,000 for service on the Board and for service as a Chair of a Committee. As used in this Policy, “Committee” refers any of the Audit Committee, the Compensation Committee, or the Nominating and Corporate Governance Committee of the Board.
1
(iii)
Chairman. The Chairman of the Board, if he or she qualifies as an Outside Director, shall be eligible to receive an Annual Fee for the Company's fiscal year equal to $450,000 for service as the Chairman of the Board and for service, if any, as a Chair of a Committee.
(iv) Lead Director. In addition to any other applicable compensation provided under the foregoing provisions of this Section 2, an Outside Director who also serves as the “lead director” appointed by the Board shall be eligible to receive an Annual Fee for the Company's fiscal year equal to $25,000 for service as the lead director.
Any
Outside Director first appointed or elected to the Board shall, upon such appointment or election, be eligible to receive a prorated portion of the applicable Annual Fee based on the number of fiscal quarters (including partial fiscal quarters) that the Outside Director was in service.
Any Outside Director terminating from the Board shall, upon such termination, be eligible to receive a prorated portion of the applicable Annual Fee based on the number of fiscal quarters (including partial fiscal quarters) that the Outside Director was in service.
3. Timing of Payment. The Annual Fees shall be paid in the form set forth in Section 4 hereof on a quarterly basis (i) with respect to the cash compensation described in Section
4(i), on or about the date of the quarterly Board meeting of the applicable fiscal quarter with respect to which the Outside Director is serving as a member of the Board and to which the compensation relates, and (ii) with respect to the Restricted Stock Units described in Section 4(ii), on the 11th day of the second month of the applicable fiscal quarter with respect to which the Outside Director is serving as a member of the Board and to which the compensation relates, or, if no publicly traded sale of Common Stock occurred on such date, on the first trading date immediately after such date during which a sale occurred.
4. Form of Payment of Annual Fees. The Annual Fees set forth in Section 2 hereof shall be paid to the eligible Outside Directors in the form of
cash and Awards of Restricted Stock Units in the following percentages:
(i) Cash: Twenty-five percent (25%) of the total Annual Fee payable to each eligible Outside Director other than the Chairman and other than pursuant to Section 2(iv) shall be paid in the form of cash. One-hundred percent (100%) of the Annual Fee payable to the lead director pursuant to Section 2(iv) shall be paid in cash. The cash payment shall be reduced by any taxes or social security contributions due on the income.
(ii) Restricted Stock Units: Seventy-five percent (75%) of the total Annual Fee payable to each eligible Outside Director other than the Chairman and other than pursuant to Section 2(iv) shall be paid in the form
of an Award of Restricted Stock Units made under the Omnibus Plan. One-hundred percent
2
(100%) of the total Annual Fee payable to the Chairman shall be paid in the form of an Award of Restricted Stock Units made under the Omnibus Plan.
(A) The number of Restricted Stock Units subject to the Award that shall be granted for the applicable fiscal quarter shall be calculated by dividing the amount payable for the quarter in the form of Restricted Stock Units by the Fair Market Value of a share of Common Stock, less any taxes or social security contributions due on the income, which may be withheld by the Company.
“Fair Market Value” for purposes of this Section 4 shall mean the closing price of the Common Stock on the Nasdaq Global Select Market on the payment date set forth in Section 3, or if no publicly traded sale of Common Stock occurred on such date, the first trading date immediately after such date during which a sale occurred. Any fractional shares resulting from this calculation shall be rounded up to a full share.
(B) The grant date for purpose of the Award of Restricted Stock Units shall be the date of payment.
(C) The Award of Restricted Stock Units shall be fully vested as of the date of grant.
(D) The Restricted Stock Units shall be settled as soon as practicably possible, but in any event
within seven (7) days, following the date of grant (vesting date) in the form of shares of Common Stock.
(E) All applicable terms of the Omnibus Plan apply to this Policy as if fully set forth herein, and all Awards of Restricted Stock Units under this Policy are subject in all respects to the terms of the Omnibus Plan.
(F) All share numbers set forth in this Policy shall be adjusted in accordance with the capitalization adjustment provision set forth in Section 11(a) of the Omnibus Plan.
(G) The grant of any Award under this Policy shall be made solely by and subject to the terms set forth in a written Restricted Stock Unit agreement in a form, consistent with the terms of the Omnibus Plan, approved
by Board (or the Compensation Committee thereof) and duly executed by an executive officer of the Company.
5. Policy Subject to Amendment, Modification and Termination. This Policy may be amended, modified or terminated by the Board in the future at its sole discretion, provided that no such action that would materially and adversely impact the rights with respect to Annual Fees payable in the fiscal quarter during which the Outside Director is then performing services shall be effective without the consent of the affected Outside Director.
6. Effectiveness. This
Policy shall become effective as of July 22, 2015.
3
Dates Referenced Herein and Documents Incorporated by Reference