SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Silicon Laboratories Inc. – ‘8-K’ for 5/15/21

On:  Monday, 5/17/21, at 4:24pm ET   ·   For:  5/15/21   ·   Accession #:  1104659-21-68117   ·   File #:  0-29823

Previous ‘8-K’:  ‘8-K’ on / for 4/28/21   ·   Next:  ‘8-K/A’ on 5/17/21 for 4/11/21   ·   Latest:  ‘8-K’ on 2/27/24 for 2/21/24   ·   4 References:   

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 5/17/21  Silicon Laboratories Inc.         8-K:5,9     5/15/21   13:674K                                   Toppan Merrill/FA

Current Report   —   Form 8-K

Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 8-K         Current Report                                      HTML     37K 
 2: EX-10.1     Material Contract                                   HTML     77K 
 3: EX-10.2     Material Contract                                   HTML     77K 
 4: EX-10.3     Material Contract                                   HTML    100K 
 9: R1          Cover                                               HTML     46K 
11: XML         IDEA XML File -- Filing Summary                      XML     12K 
 8: XML         XBRL Instance -- tm2116568d1_8k_htm                  XML     15K 
10: EXCEL       IDEA Workbook of Financial Reports                  XLSX      6K 
 6: EX-101.LAB  XBRL Labels -- slab-20210515_lab                     XML     97K 
 7: EX-101.PRE  XBRL Presentations -- slab-20210515_pre              XML     64K 
 5: EX-101.SCH  XBRL Schema -- slab-20210515                         XSD     13K 
12: JSON        XBRL Instance as JSON Data -- MetaLinks               25±    34K 
13: ZIP         XBRL Zipped Folder -- 0001104659-21-068117-xbrl      Zip     70K 


‘8-K’   —   Current Report


This is an HTML Document rendered as filed.  [ Alternative Formats ]



 iX:   C:   C:   C:   C:   C:   C:   C:   C: 
 i 0001038074  i false 0001038074 2021-05-15 2021-05-15 iso4217:USD xbrli:shares iso4217:USD xbrli:shares

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 

FORM  i 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):  i May 15, 2021

 

 i SILICON LABORATORIES INC.

(Exact Name of Registrant as Specified in Charter)

 

 i Delaware    i 000-29823    i 74-2793174
(State or Other Jurisdiction   (Commission File Number)   (IRS Employer
of Incorporation)       Identification No.)

 

 i 400 West Cesar Chavez,  i Austin,  i TX    i 78701
(Address of Principal Executive Offices)   (Zip Code)

 

Registrant’s telephone number, including area code: ( i 512)  i 416-8500

 

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):

 

 i ¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

 i ¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

 i ¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

 i ¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

    

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 or Rule 12b-2 of the Securities Exchange Act of 1934.

 

Emerging growth company ¨

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Securities Exchange Act of 1934. ¨

 

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class   Trading Symbol(s)   Name of each exchange
on which registered
 i Common Stock, $0.0001 par value    i SLAB    i The NASDAQ Stock Market LLC

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 or Rule 12b-2 of the Securities Exchange Act of 1934.

 

Emerging growth company  i ¨

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Securities Exchange Act of 1934. ¨

 

 

 

 C: 

 

 

  

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

 

Severance Agreements

 

On May 15, 2021, the Compensation Committee of the Board of Directors of Silicon Laboratories Inc. (the “Company”) approved, and the Company entered into, the CEO Severance Agreement in the form attached hereto as Exhibit 10.1 with G. Tyson Tuttle and the Executive Severance Agreement in the form attached hereto as Exhibit 10.2 with John Hollister, Matt Johnson, Brandon Tolany and Mark Mauldin. These agreements replace the CEO Change in Control Agreement and Change in Control Agreements previously entered into with such individuals.

 

The agreements provide for the following potential payments and benefits upon a Change in Control Termination (as defined in the agreements): (a) 100% of annual base salary (200% in the case of the CEO), (b) 100% of target variable compensation for a full fiscal year (200% in the case of the CEO), (c) any actual earned bonus, commission or other short term cash incentive compensation for the fiscal year preceding the Change in Control Termination to the extent such amount has not already been paid, (d) a pro-rated portion of target variable compensation for the full fiscal year in which the Change in Control Termination occurs, (e) stock options, restricted stock, and restricted stock units shall become fully vested, (f) market stock units and performance stock units shall be vested at the greater of actual performance or 100% of the target value, and (g) a lump sum equal to the pre-tax cost of 12 months of continued COBRA coverage (24 months in the case of the CEO).

 

The agreements provide for the following potential payments and benefits upon a Non-CIC Termination (as defined in the agreements): (a) 100% of annual base salary, (b) 100% of target variable compensation for a full fiscal year, (c) any actual earned bonus, commission or other short term cash incentive compensation for the fiscal year preceding the Non-CIC Termination to the extent such amount has not already been paid, (d) a pro-rated portion of actual earned bonus for the full fiscal year in which the Non-CIC Termination occurs, (e) restricted stock units that would have vested within 12 months following such termination shall become fully vested, and (f) a lump sum equal to the pre-tax cost of 12 months of continued COBRA coverage.

 

Each of the agreements is effective until October 31, 2024. The foregoing descriptions are qualified in their entirety by the text of the agreements.

 

Performance Stock Units

 

On May 15, 2021, the Compensation Committee of the Board of Directors of the Company approved a form of Performance Stock Units Grant Notice and Global PSU Award Agreement (the “PSU Award Agreement”) under its 2009 Stock Incentive Plan, as amended and restated, attached hereto as Exhibit 10.3. On May 15, 2021, the Compensation Committee of the Board of Directors of the Company also granted awards of PSUs to certain executive officers in the amounts set forth in the table below (the “PSU Awards”):

 

Name of

Executive Officer

    Target Number of PSUs  
Tyson Tuttle          18,258  
Matt Johnson             8,778  
John Hollister             6,671  
Brandon Tolany             5,267  
Mark Thompson             5,267  

 

The PSU Awards will be earned based upon the level of achievement of the following three performance criteria (each as defined in the PSU Award Agreement):

 

  · 3-Year CAGR (weighted 50%)

 

  · Year 2 Non-GAAP Operating Income Margin (weighted 25%)

 

  · Year 3 Non-GAAP Operating Income Margin (weighted 25%)

  

 

 

 

The PSU Awards are all subject to the terms and conditions of the 2009 Stock Incentive Plan, as amended and restated, and the form of PSU Award Agreement, a copy of which is attached as Exhibit 10.3 to this Form 8-K and incorporated herein by reference.

 

Restricted Stock Units

 

On May 15, 2021, the Compensation Committee of the Board of Directors of the Company also granted awards of restricted stock units to certain executive officers in the amounts set forth in the table below (the “RSU Awards”):

 

Name of

Executive Officer

    Number of RSUs  
Tyson Tuttle          18,258  
Matt Johnson             8,778  
John Hollister             6,671  
Brandon Tolany             5,267  
Mark Thompson             5,267  

 

The RSU Awards are all subject to the terms and conditions of the 2009 Stock Incentive Plan, as amended and restated, and the form of Restricted Stock Units Grant Notice and Global Restricted Stock Units Award Agreement attached as Exhibit 10.7 to the Form 10-K filed on February 1, 2017.

 

Item 9.01. Financial Statements and Exhibits

 

(d) Exhibits.

 

10.1   Silicon Laboratories Inc. Form of CEO Severance Agreement
     
10.2   Silicon Laboratories Inc. Form of Executive Severance Agreement
     
10.3   Silicon Laboratories Inc. Form of Performance Stock Units Grant Notice and Global PSU Award Agreement under Registrant’s 2009 Stock Incentive Plan, as amended and restated
     
104   Cover Page Interactive Data File (formatted as Inline XBRL and contained in Exhibit 101)

  

 C: 

 

 

 

SIGNATURE

 

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.

 

   

SILICON LABORATORIES INC.

 

May 17, 2021   /s/ John C. Hollister
Date  

John C. Hollister

Senior Vice President and
Chief Financial Officer

  (Principal Financial Officer)

  

 C: 

 

   

 C: 

Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘8-K’ Filing    Date    Other Filings
10/31/24
Filed on:5/17/214,  8-K/A
For Period end:5/15/214
2/1/1710-K,  4,  8-K
 List all Filings 


4 Subsequent Filings that Reference this Filing

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 2/20/24  Silicon Laboratories Inc.         10-K       12/30/23  102:12M                                    Toppan Merrill/FA
 2/01/23  Silicon Laboratories Inc.         10-K       12/31/22  103:12M                                    Toppan Merrill/FA
 2/02/22  Silicon Laboratories Inc.         10-K        1/01/22   99:13M                                    Toppan Merrill/FA
 7/28/21  Silicon Laboratories Inc.         10-Q        7/03/21   61:7.6M                                   Toppan Merrill/FA
Top
Filing Submission 0001104659-21-068117   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Fri., Mar. 29, 8:46:36.2am ET