(State or Other Jurisdiction of Incorporation) |
(Commission File Number) |
(IRS Employer Identification No.) |
(State or Other Jurisdiction of Incorporation) |
(Commission File Number) |
(IRS Employer Identification No.) | ||
(Address of Principal Executive Offices) |
(Zip Code) |
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)) |
Title of each class |
Trading Symbol(s) |
Name of each exchange on which registered | ||
(ERP Operating Limited Partnership) |
Item 5.02 |
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. |
• | a lump-sum pro-rata cash payment based on target performance bonus and target performance equity grant for the year of termination; |
• | a cash payment equal to the sum of the Participant’s (x) annual base salary and (y) target performance bonus times the multiplier applicable to such Participant (which is 2.0 for the CEO and 1.5 for the Eligible Executives), payable in equal monthly installments over the applicable severance payment period (which is 24 months for the CEO and 18 months for the Eligible Executives) (the “severance payment period”); |
• | the Company and the Participant will share responsibility for the payment of premiums required to maintain medical, dental and vision COBRA continuation coverage for the Participant and his or her dependents and beneficiaries under the Company’s group health insurance plan at substantially the same level as provided immediately prior to a Qualifying Termination, with the Participant paying the same portion of the premium which he or she had been paying (or such amount as similarly situated active Company executives would pay) and the Company covering the remaining cost, for a period of 24 months (CEO) or 18 months (Eligible Executives), as applicable; |
• | a cash payment equal to the sum of each long-term incentive (“LTI”) plan award that is incomplete as of the date of Qualifying Termination, with each LTI award pro rated based on the number of days elapsed under each plan in relation to the full 36 months in the performance period, valued as if the performance period ended on the date of Qualifying Termination, vested, and paid in equal monthly installments over the applicable severance payment period; and |
• | any equity awards issued to a Participant pursuant to the Company’s Share Incentive Plan which are unvested at the time of a Qualifying Termination shall immediately vest and any vested option awards shall continue to be exerciseable until the expiration of the Participant’s severance payment period. |
Item 8.01 |
Other Events. |
Item 9.01 |
Financial Statements and Exhibits. |
(d) |
Exhibits. |
Exhibit No. |
Description | |
10.1 | Equity Residential Executive Severance Plan. | |
104 | Cover Page Interactive Data File (embedded within the Inline XBRL document). |
EQUITY RESIDENTIAL | ||||||
Date: December 18, 2024 | By: | /s/ Scott J. Fenster | ||||
Name: | Scott J. Fenster | |||||
Its: | Executive Vice President and General Counsel | |||||
ERP OPERATING LIMITED PARTNERSHIP | ||||||
By: | EQUITY RESIDENTIAL, its general partner | |||||
Date: December 18, 2024 | By: | /s/ Scott J. Fenster | ||||
Name: | Scott J. Fenster | |||||
Its: | Executive Vice President and General Counsel |