-

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 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):

February 16, 2017

 

THE CHEESECAKE FACTORY INCORPORATED

(Exact Name of Registrant as Specified in its Charter)

 

Delaware

 

0-20574

 

51-0340466

(State or other jurisdiction
of incorporation)

 

(Commission File Number)

 

(IRS Employer Identification
No.)

 

26901 Malibu Hills Road

Calabasas Hills, California 91301

(Address of principal executive offices) (Zip Code)

 

Registrant’s telephone number, including area code:

(818) 871-3000

 

Not Applicable

(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):

 

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 240.14.d-2(b))

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

 

 



 

ITEM 2.02        RESULTS OF OPERATIONS AND FINANCIAL CONDITION.

 

The following information is intended to be furnished under Item 2.02 of Form 8-K, “Results of Operations and Financial Condition.” This information shall not be deemed “filed” for purposes of Section 18 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), or incorporated by reference in any filing under the Securities Act of 1933, as amended, or the Exchange Act, whether made before or after the date of this report, regardless of any general incorporation language in the filing.

 

In a press release dated February 22, 2017, a copy of which is attached as Exhibit 99.1 to this report, The Cheesecake Factory Incorporated (the “Company”) reported financial results for the fourth quarter of fiscal 2016, which ended on January 3, 2017.  Total revenues were $603.1 million in the fourth quarter of fiscal 2016 as compared to $526.8 million in the fourth quarter of fiscal 2015. Net income and diluted net income per share were $32.4 million and $0.66, respectively, in the fourth quarter of fiscal 2016. The Company recorded a pre-tax, non-cash charge of $0.1 million during the fourth quarter of fiscal 2016 related to the planned relocation of one The Cheesecake Factory restaurant. Excluding this item, net income and diluted net income per share were $32.4 million and $0.67, respectively.

 

 

ITEM 5.02            DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS.

 

Employment Agreement with David Overton .

 

On February 16, 2017, the Board of Directors (the “Board”) of the Company and David Overton, the Company’s Chairman of the Board and Chief Executive Officer, entered into an Employment Agreement (the “Amended and Restated Employment Agreement”), effective April 1, 2017, which agreement amends and restates in its entirety Mr. Overton’s prior Employment Agreement with the Company, dated June 30, 2009, as previously amended on February 29, 2012, November 11, 2013, April 2, 2015 and February 11, 2016.

 

The full text of the Amended and Restated Employment Agreement is attached as Exhibit 99.2 to this report and is hereby incorporated by reference herein.

 

Performance Incentive Plan Payments for Fiscal 2016.

 

On February 16, 2017, the Compensation Committee of the Board approved the payment of the following performance achievement awards (“Awards”) for fiscal 2016 to certain executive officers of the Company under the Company’s 2015 Amended and Restated Annual Performance Incentive Plan, adopted by the Board on April 2, 2015, the material terms of the performance goals under such plan were approved by the Company’s stockholders on May 28, 2015 (the “Performance Incentive Plan”):

 



 

Name

 

Amount of Award

 

Award as a
Percentage
of 2016
Effective
Salary(1)

 

David Overton

 

$1,368,125

 

137.50%

 

Chairman and Chief Executive Officer

 

 

 

 

 

 

 

 

 

 

 

David M. Gordon

 

$534,287

 

93.75%

 

President

 

 

 

 

 

 

 

 

 

 

 

W. Douglas Benn

 

$416,299

 

81.25%

 

Executive Vice President and Chief Financial Officer

 

 

 

 

 

 

 

 

 

 

 

Debby R. Zurzolo

 

$389,486

 

81.25%

 

Executive Vice President, General Counsel and Secretary

 

 

 

 

 

 

 

 

 

 

 

Max S. Byfuglin

 

$430,544

 

101.83%

 

President, The Cheesecake Factory Bakery Incorporated

 

 

 

 

 

 

(1)  Effective salary is the actual salary earned by the executive officer during fiscal year 2016 and reflects salary adjustments made prior to 90 days from the commencement of the 2016 fiscal year.

 

Performance Incentive Plan for Fiscal 2017 .  On February 16, 2017, the Compensation Committee of the Board also approved performance incentive targets and objectives for fiscal 2017 under the Performance Incentive Plan.  For fiscal 2017, except for Mr. Byfuglin, President of the bakery division of the Company, 75% of each Award will be based upon achievement of a Company consolidated operating income objective and 25% of each Award will be based on achievement of both a Company threshold consolidated operating income objective and additional strategic objectives.  For Mr. Byfuglin, 50% of his Award will be based on achievement of a Company consolidated operating income objective, 25% of his award will be based on achievement of a bakery division operating income objective, and 25% of his Award will be based on achievement of both a bakery consolidated operating income objective and additional strategic objectives related to the bakery operations.  The performance incentive objective was selected from a stockholder-approved list of performance incentive objectives under the Performance Incentive Plan approved by the Company’s stockholders at the May 28, 2015 annual meeting of stockholders.

 

Executives participating in the Performance Incentive Plan for fiscal 2017 will have an opportunity to earn an Award ranging from 0% to 175% of a performance incentive target range, calculated as a percentage of salary.  Payment of Awards is in the discretion of the Compensation Committee and is subject to the Company’s ability to accrue for such Awards and to the Compensation Committee’s determination that the specified strategic and operational objectives were satisfied.  The performance incentive target as a percentage of base salary payable to each executive officer (if achieved at 100% of the established goals), and the maximum Award as a percentage of base salary payable to each executive officer (if achieved at the maximum level exceeding 100% of the established goals), under the Performance Incentive Plan for fiscal 2017, are as follows:

 



 

Name

 

Performance
Incentive Target
as a
Percentage of
Salary

 

Maximum Potential Award as
a Percentage of Salary

 

David M. Overton

 

110

%

192.5

%

 

 

 

 

 

 

David M. Gordon

 

75

%

131.3

%

 

 

 

 

 

 

W. Douglas Benn

 

65

%

113.8

%

 

 

 

 

 

 

Debby R. Zurzolo

 

65

%

113.8

%

 

 

 

 

 

 

Max S. Byfuglin

 

65

%

113.8

%

 

Awards which may be made for fiscal 2017 will be calculated under the foregoing formulae based upon the executive officers’ base salary actually earned for fiscal 2017, and therefore will take into account any adjustments to base salary for fiscal 2017 made prior to 90 days from the commencement of the Company’s fiscal year. The maximum Award payable in any fiscal year to an executive officer under the Performance Incentive Plan is $2.5 million, and accordingly, the maximum potential Award that would be due and payable to any executive officer for fiscal 2017 would be the lesser of (i) $2.5 million or (ii) the product of the maximum potential Award percentage shown in the above table multiplied by the executive officer’s earned base salary for fiscal 2017.

 

There is no assurance that the Company will achieve the performance incentive targets and objectives  established by the Compensation Committee of the Board in any fiscal year.

 

 

ITEM 8.01         OTHER EVENTS.

 

 

On February 16, 2017, the Board declared a quarterly cash dividend of $0.24 per share which will be paid on March 21, 2017 to the stockholders of record of each share of the Company’s common stock at the close of business on March 8, 2017. Future dividends, if any, will be subject to Board approval.

 

On February 16, 2017, the Board approved the terms of a share repurchase plan with Wells Fargo Securities, LLC pursuant to which the Company is authorized to repurchase shares of its common stock in open market transactions in accordance with Rule 10b-18 under the Securities Exchange Act of 1934, such plan to be effective from February 27, 2017 through March 3, 2017 (the “Rule 10b-18” Plan”). The Rule 10b-18 Plan is in addition to an existing share repurchase plan with Wells Fargo Securities, LLC, in accordance with Rule 10b-5-1 under the Securities Exchange Act of 1934, previously adopted by the Board (the “Rule 10b-5-1 Plan”).  The Company expects to allocate approximately $100 million toward share repurchases in fiscal 2017 utilizing both the Rule 10b-18 Plan and the Rule10b5-1 Plan, and such other share repurchase plan(s) as the Board may hereafter adopt in fiscal 2017.

 

ITEM 9.01     FINANCIAL STATEMENTS AND EXHIBITS.

 

(d)         Exhibits

 

99.1


99.2

 

Press release dated February 22, 2017 entitled, “The Cheesecake Factory Reports Results for Fourth Quarter of Fiscal 2016”

Employment Agreement, effective April 1, 2017

 



 

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.

 

Date:  February 22, 2017

THE CHEESECAKE FACTORY

 

INCORPORATED

 

 

 

 

 

 

By:

/s/ W. Douglas Benn

 

 

W. Douglas Benn

 

 

Executive Vice President and Chief Financial Officer

 



 

EXHIBIT INDEX

 

Exhibit

 

Description

99.1

 

Press release dated February 22, 2017 entitled, “The Cheesecake Factory Reports Results for Fourth Quarter of Fiscal 2016”

 

 

 

99.2

 

Employment Agreement effective April 1, 2017

 


EXHIBIT 99.1

 

PRESS RELEASE

 

FOR IMMEDIATE RELEASE

 

Contact: Stacy Feit

 

 

(818) 871-3000

 

 

investorrelations@thecheesecakefactory.com

 

 

 

THE CHEESECAKE FACTORY REPORTS RESULTS FOR

FOURTH QUARTER OF FISCAL 2016

 

 

Calabasas Hills, Calif., – February 22, 2017 – The Cheesecake Factory Incorporated (NASDAQ: CAKE) today reported financial results for the fourth quarter of fiscal 2016, which ended on January 3, 2017.

 

Total revenues were $603.1 million in the fourth quarter of fiscal 2016 as compared to $526.8 million in the fourth quarter of fiscal 2015. The fourth quarter of fiscal 2016 included 14 weeks compared to 13 weeks in the fourth quarter of fiscal 2015; the additional week in fiscal 2016 contributed approximately $54.7 million of sales. Net income and diluted net income per share were $32.4 million and $0.66, respectively, in the fourth quarter of fiscal 2016.

 

The Company recorded a pre-tax, non-cash charge of $0.1 million during the fourth quarter of fiscal 2016 related to the planned relocation of one The Cheesecake Factory restaurant. Excluding this item, net income and diluted net income per share were $32.4 million and $0.67, respectively.

 

Comparable restaurant sales at The Cheesecake Factory restaurants increased 1.1% in the fourth quarter of fiscal 2016 (14 weeks vs. 14 weeks).

 

“We delivered our 28 th  consecutive quarter of positive comparable sales, marking seven years of strong financial performance and meaningful shareholder value creation,” said David Overton, Chairman and Chief Executive Officer. “We significantly outperformed the casual dining industry again during the fourth quarter as we continued to take market share.”

 

Overton concluded, “We delivered on all of our objectives in 2016, including producing solid comparable sales performance, achieving our domestic unit growth goal, expanding our international presence to a total of 15 locations and increasing operating margins, all of which contributed to approximately 20% earnings per share growth. By maintaining our differentiated positioning and commitment to operational excellence, we believe we will uphold our leadership position in the casual dining industry in 2017 and beyond.”

 

Development

 

The Company opened five The Cheesecake Factory restaurants and one Grand Lux Cafe during the fourth quarter of fiscal 2016, meeting its objective to open as many as eight Company-owned restaurants domestically in f iscal 2016.

 

 

26901 Malibu Hills Road, Calabasas Hills, CA 91301 · Telephone (818) 871-3000 · Fax (818) 871-3100

 



 

Internationally, two The Cheesecake Factory restaurants opened in the fourth quarter of fiscal 2016, including the first location in Qatar and the third location in Mexico, for a total of four locations opened under licensing agreements during the year, as expected.

 

Capital Allocation

 

The Company’s Board of Directors declared a quarterly cash dividend of $0.24 per share on the Company’s common stock. The dividend is payable on March 21, 2017 to shareholders of record at the close of business on March 8, 2017.

 

During the fourth quarter of fiscal 2016, the Company repurchased 0.5 million shares of its common stock at a cost of $27.5 million. The Company repurchased a total of 2.9 million shares of its common stock at a cost of $146.5 million during fiscal 2016.

 

The Company continues to expect that it will return its free cash flow to shareholders in fiscal 2017 in the form of dividends and share repurchases.

 

Conference Call and Webcast

 

The Company will hold a conference call to review its results for the fourth quarter of fiscal 2016 today at 2:00 p.m. Pacific Time. The conference call will be webcast live on the Company’s website at investors.thecheesecakefactory.com and a replay of the webcast will be available through March 24, 2017.

 

About The Cheesecake Factory Incorporated

 

The Cheesecake Factory Incorporated created the upscale casual dining segment in 1978 with the introduction of its namesake concept. The Company, through its subsidiaries, owns and operates 208 full-service, casual dining restaurants throughout the U.S.A. and Puerto Rico, including 194 restaurants under The Cheesecake Factory® mark; 13 restaurants under the Grand Lux Cafe® mark; and one restaurant under the Rock Sugar Pan Asian Kitchen® mark (rebranding to RockSugar Southeast Asian Kitchen™).  Internationally, 15 The Cheesecake Factory® restaurants operate under licensing agreements. The Company’s bakery division operates two bakery production facilities, in Calabasas Hills, CA and Rocky Mount, NC, that produce quality cheesecakes and other baked products for its restaurants, international licensees and third-party bakery customers. In 2016, the Company was named to the FORTUNE Magazine “100 Best Companies to Work For®” list for the third consecutive year. To learn more about the Company, visit www.thecheesecakefactory.com .

 

FORTUNE and 100 Best Companies to Work For® are registered trademarks of Time Inc. and are used under license.  From FORTUNE Magazine, March 3, 2016 ©2016 Time Inc. FORTUNE and Time Inc. are not affiliated with, and do not endorse products or services of, The Cheesecake Factory Incorporated.

 

Safe Harbor Statement

 

This press release contains forward-looking statements within the meaning of the Private Securities Litigation Reform Act of 1995. These statements involve known and unknown risks, uncertainties and other factors that may cause the actual results, performance or achievements of the Company to be materially different from any future results, performance or achievements expressed or implied by forward-looking statements, including uncertainties related to: the Company’s ability to deliver consistent and dependable comparable sales results over a sustained period of time; the Company’s ability to deliver increases in guest traffic; the strength of the Company’s brand; the Company’s ability to provide a differentiated experience to guests; the Company’s ability to outperform the casual dining industry and increase its market share; the Company’s ability to leverage sales increases and manage flow through; the Company’s ability to increase margins; the Company’s ability to grow earnings; the Company’s ability to remain relevant to consumers; the Company’s ability to increase shareholder value; the Company’s ability to expand its concepts domestically and work with its licensees to expand its concept internationally; the Company’s ability to support the growth of North Italia and Flower Child

 

 

26901 Malibu Hills Road, Calabasas Hills, CA 91301 · Telephone (818) 871-3000 · Fax (818) 871-3100

 



 

restaurants; the Company’s ability to develop a fast casual concept; the Company’s ability to utilize its capital effectively and continue to repurchase its shares; factors outside of the Company’s control that impact consumer confidence and spending; current and future macroeconomic conditions; acceptance and success of The Cheesecake Factory in international markets; changes in unemployment rates; the economic health of the Company’s landlords and other tenants in retail centers in which its restaurants are located; the economic health of suppliers, licensees, vendors and other third parties providing goods or services to the Company; adverse weather conditions in regions in which the Company’s restaurants are located; factors that are under the control of government agencies, landlords and other third parties; and other risks and uncertainties detailed from time to time in the Company’s filings with the Securities and Exchange Commission (“SEC”). Investors are cautioned that forward-looking statements are not guarantees of future performance and that undue reliance should not be placed on such statements. Forward-looking statements speak only as of the dates on which they are made and the Company undertakes no obligation to publicly update or revise any forward-looking statements or to make any other forward-looking statements, whether as a result of new information, future events or otherwise, unless required to do so by securities laws. Investors are referred to the full discussion of risks and uncertainties associated with forward-looking statements and the discussion of risk factors contained in the Company’s latest Annual Report on Form 10-K, Quarterly Reports on Form 10-Q and Current Reports on Form 8-K as filed with the SEC, which are available at www.sec.gov.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

26901 Malibu Hills Road, Calabasas Hills, CA 91301 · Telephone (818) 871-3000 · Fax (818) 871-3100

 



 

The Cheesecake Factory Incorporated and Subsidiaries

Condensed Consolidated Financial Statements

(unaudited; in thousands, except per share and statistical data)

 

 

 

14 Weeks Ended

 

13 Weeks Ended

 

53 Weeks Ended

 

52 Weeks Ended

 

Consolidated Statement of Operations

 

January 3, 2017

 

December 29, 2015

 

January 3, 2017

 

December 29, 2015

 

 

 

Amount

 

Percent of
Revenues

 

Amount

 

Percent of
Revenues

 

Amount

 

Percent of

Revenues

 

Amount

 

Percent of
Revenues

 

Revenues

 

  $

603,146

 

100.0%

 

  $

526,841

 

100.0%

 

  $

2,275,719

 

100.0%

 

  $

2,100,609

 

100.0%

 

Costs and expenses:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Cost of sales

 

140,084

 

23.2%

 

125,191

 

23.8%

 

526,628

 

23.2%

 

504,031

 

24.0%

 

Labor expenses

 

202,562

 

33.6%

 

173,053

 

32.8%

 

759,998

 

33.4%

 

684,818

 

32.6%

 

Other operating costs and expenses

 

143,951

 

23.9%

 

125,103

 

23.7%

 

540,365

 

23.7%

 

500,640

 

23.8%

 

General and administrative expenses

 

38,863

 

6.4%

 

35,705

 

6.8%

 

146,042

 

6.4%

 

137,402

 

6.5%

 

Depreciation and amortization expenses

 

23,451

 

3.9%

 

21,911

 

4.2%

 

88,010

 

3.9%

 

85,563

 

4.1%

 

Impairment of assets and lease terminations

 

114

 

0.0%

 

-

 

0.0%

 

114

 

0.0%

 

6,011

 

0.3%

 

Preopening costs

 

6,975

 

1.2%

 

7,083

 

1.3%

 

13,569

 

0.6%

 

16,898

 

0.8%

 

Total costs and expenses

 

556,000

 

92.2%

 

488,046

 

92.6%

 

2,074,726

 

91.2%

 

1,935,363

 

92.1%

 

Income from operations

 

47,146

 

7.8%

 

38,795

 

7.4%

 

200,993

 

8.8%

 

165,246

 

7.9%

 

Interest and other expense, net

 

(2,263)

 

(0.4)%

 

(1,845)

 

(0.4)%

 

(9,225)

 

(0.4)%

 

(5,894)

 

(0.3)%

 

Income before income taxes

 

44,883

 

7.4%

 

36,950

 

7.0%

 

191,768

 

8.4%

 

159,352

 

7.6%

 

Income tax provision

 

12,502

 

2.0%

 

9,750

 

1.8%

 

52,274

 

2.3%

 

42,829

 

2.1%

 

Net income

 

  $

32,381

 

5.4%

 

  $

27,200

 

5.2%

 

  $

139,494

 

6.1%

 

  $

116,523

 

5.5%

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Basic net income per share

 

  $

0.68

 

 

 

  $

0.56

 

 

 

  $

2.91

 

 

 

  $

2.39

 

 

 

Basic weighted average shares outstanding

 

47,403

 

 

 

48,808

 

 

 

47,981

 

 

 

48,833

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Diluted net income per share

 

  $

0.66

 

 

 

  $

0.54

 

 

 

  $

2.83

 

 

 

  $

2.30

 

 

 

Diluted weighted average shares outstanding

 

48,795

 

 

 

50,470

 

 

 

49,372

 

 

 

50,605

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Selected Segment Information

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Revenues:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

The Cheesecake Factory restaurants

 

  $

547,809

 

 

 

  $

476,580

 

 

 

  $

2,078,083

 

 

 

  $

1,913,758

 

 

 

Other

 

55,337

 

 

 

50,261

 

 

 

197,636

 

 

 

186,851

 

 

 

 

 

  $

603,146

 

 

 

  $

526,841

 

 

 

  $

2,275,719

 

 

 

  $

2,100,609

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Income from operations:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

The Cheesecake Factory restaurants

 

  $

74,673

 

 

 

  $

64,220

 

 

 

  $

308,058

 

 

 

  $

275,686

 

 

 

Other (1)

 

8,189

 

 

 

7,446

 

 

 

27,623

 

 

 

18,047

 

 

 

Corporate

 

(35,716)

 

 

 

(32,871)

 

 

 

(134,688)

 

 

 

(128,487)

 

 

 

 

 

  $

47,146

 

 

 

  $

38,795

 

 

 

  $

200,993

 

 

 

  $

165,246

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(1) Includes $0.1 million of accelerated depreciation expense related to the planned relocation of one The Cheesecake Factory restaurant in the fourteen and fifty-three weeks ended January 3, 2017 and $6.0 million of impairment expense related to Rock Sugar Pan Asian Kitchen in the fifty-two weeks ended December 29, 2015.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Selected Consolidated Balance Sheet Information

 

January 3, 2017

 

December 29, 2015

 

 

 

 

 

 

 

 

 

Cash and cash equivalents

 

 

 

  $

53,839

 

 

 

  $

43,854

 

 

 

 

 

 

 

 

 

Total assets

 

 

 

1,293,319

 

 

 

1,233,346

 

 

 

 

 

 

 

 

 

Total liabilities

 

 

 

690,112

 

 

 

644,807

 

 

 

 

 

 

 

 

 

Stockholders’ equity

 

 

 

603,207

 

 

 

588,539

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

14 Weeks Ended

 

13 Weeks Ended

 

53 Weeks Ended

 

52 Weeks Ended

 

The Cheesecake Factory Supplemental Information

 

January 3, 2017

 

December 29, 2015

 

January 3, 2017

 

December 29, 2015

 

Comparable restaurant sales

 

 

 

1.1%

 

 

 

1.1%

 

 

 

1.2%

 

 

 

2.6%

 

Restaurants opened during period

 

 

 

5

 

 

 

6

 

 

 

7

 

 

 

10

 

Restaurants open at period-end

 

 

 

194

 

 

 

187

 

 

 

194

 

 

 

187

 

Restaurant operating weeks

 

 

 

2,690

 

 

 

2,394

 

 

 

10,031

 

 

 

9,341

 

 

 

 

 

 

 

 

 

 

26901 Malibu Hills Road, Calabasas Hills, CA 91301 · Telephone (818) 871-3000 · Fax (818) 871-3100

 



 

Reconciliation of Non-GAAP Results to GAAP Results

 

In addition to the results provided in accordance with Generally Accepted Accounting Principles (“GAAP”) in this press release, the Company is providing non-GAAP measurements which present net income and diluted net income per share excluding the impact of certain items.

 

The non-GAAP measurements are intended to supplement the presentation of the Company’s financial results in accordance with GAAP. The Company believes that the presentation of these items provides additional information to facilitate the comparison of past and present financial results.

 

The Cheesecake Factory Incorporated and Subsidiaries

Reconciliation of Non-GAAP Financial Measures

(unaudited; in thousands, except per share data)

 

 

 

14 Weeks Ended

 

13 Weeks Ended

 

53 Weeks Ended

 

52 Weeks Ended

 

 

 

January 3, 2017

 

December 29, 2015

 

January 3, 2017

 

December 29, 2015

 

Net Income (GAAP)

 

$

32,381

 

$

27,200

 

$

139,494

 

$

116,523

 

After-tax impact from:

 

 

 

 

 

 

 

 

 

- Impairment of assets and lease terminations (1)

 

68

 

-

 

68

 

3,607

 

Net Income (non-GAAP)

 

$

32,449

 

$

27,200

 

$

139,562

 

$

120,130

 

 

 

 

 

 

 

 

 

 

 

Diluted net income per share (GAAP)

 

$

0.66

 

$

0.54

 

$

2.83

 

$

2.30

 

After-tax impact from:

 

 

 

 

 

 

 

 

 

- Impairment of assets and lease terminations

 

0.00

 

-

 

0.00

 

0.07

 

Diluted net income per share (non-GAAP) (2)

 

$

0.67

 

$

0.54

 

$

2.83

 

$

2.37

 

 

(1) The pre-tax amount associated with these items in fiscal 2016 and 2015 were $114 and $6,011, and were recorded in impairment of assets and lease terminations.

 

(2) Adjusted diluted net income per share may not add due to rounding.

 

 

26901 Malibu Hills Road, Calabasas Hills, CA 91301 · Telephone (818) 871-3000 · Fax (818) 871-3100

 


EXHIBIT 99.2

 

EMPLOYMENT AGREEMENT

 

This EMPLOYMENT AGREEMENT (the “ Agreement ”) is entered into as of  April 1, 2017 (“ Effective Date ”), between THE CHEESECAKE FACTORY INCORPORATED (the “ Company ”) and DAVID M. OVERTON (the “ Executive ”).

 

WHEREAS, the Executive and the Company entered into an Employment Agreement, dated as of June 30, 2009, as amended as of February 29, 2012, November 11, 2013, August 2, 2015 and February 11, 2016 (collectively, the “ Prior Agreement ”);

 

WHEREAS, the Compensation Committee (the “ Compensation Committee ”) of the Board of Directors (the “ Board ”) of the Company has approved and recommended to the Board that the Company enter into this Agreement with the Executive;

 

WHEREAS, the Board has approved and authorized the entry into this Agreement with the Executive;

 

WHEREAS, all capitalized terms used, but not otherwise defined, herein shall have the meaning set forth in Section 12 of this Agreement; and

 

WHEREAS, the parties desire to enter into this Agreement which shall entirely replace and supersede the Prior Agreement and set forth the terms and conditions for the employment relationship between the Executive and the Company.

 

NOW, THEREFORE, in consideration of the promises and mutual covenants and agreements herein contained and intending to be legally bound hereby, the Company and the Executive hereby agree as follows:

 

1.                                       Employment .  During the Term of this Agreement, the Executive shall be employed as Chief Executive Officer (“ CEO ”) of the Company and, so long as the Executive remains CEO and a member of the Board, shall be the Chairman of the Board unless otherwise required by law, regulations or the rules of the Company’s principal securities exchange.  As Chairman of the Board, the Executive shall have all rights and duties set forth in the Company’s Certificate of Incorporation and By-laws and will work in collaboration with the Lead Director of the Board to establish the agendas for the Board meetings.  As CEO, the Executive shall have all rights and duties set forth in the Company’s Certificate of Incorporation and By-Laws and, subject to the oversight of the Board, shall have general supervision, direction and control of the business and the officers, employees and agents of the Company, including development and implementation of the Company’s strategic plans and policies, short- and long-term growth, operations, financial and capital expenditure decisions, reporting structure and organization, budgeting and financial performance, and communications and relations with investors, other Board members, customers, and other outside Company business interests.  The Executive shall devote substantially all his time, attention and energies to the business and affairs of the Company and the subsidiaries.  The Company acknowledges that the Executive is a member of the Board and that such membership constitutes an integral part of the Executive’s duties hereunder.  The Executive’s offices shall be at the corporate headquarters of the Company, currently located in Calabasas Hills, California.

 

2.                                       Term .  The “ Term of this Agreement ” or “ Term ” shall be for the period beginning on the Effective Date and ending on the earlier of April 1, 2018 or the Termination Date.  Any further extension of the Term of this Agreement or the Term shall be by the mutual agreement of the Company and the Executive.  Upon any expiration of the Term of this Agreement in which such Term is not being extended, the employment of the Executive will thereafter continue on an at-will basis subject to the ability of either party to terminate such employment relationship at any time.

 

3.                                       Salary .  Subject to the further provisions of this Agreement, the Company shall pay the Executive a base salary at an initial annualized rate equal to $995,000 effective as of  March 3, 2016  (“ Salary ”).  The Executive’s Salary may be increased at such times, if any, and in such amounts as determined by the Compensation

 

-1-

 



 

Committee in its discretion.  The Compensation Committee will review the Salary on an annual basis.  Any increase in Salary shall not serve to limit or reduce any other obligation of the Company hereunder.  The Salary shall be payable by the Company to the Executive not less frequently than monthly.  Participation in deferred compensation, discretionary or performance bonus, retirement, stock option and other employee benefit plans and in fringe benefits shall not reduce the annual rate of Salary.

 

4.                                       Bonus .  During the Term, the Executive shall be eligible to be a participant in the Company’s 2015 Amended and Restated Annual Performance Incentive Plan (or any modified or replacement plan providing for bonus incentives to executive officers) (the “ Incentive Plan ”) subject to the terms, conditions and limitations of such Incentive Plan.  During the Term of this Agreement, the Executive also shall be eligible for other discretionary bonus awards, as determined in the sole discretion of the Compensation Committee.

 

5.                                       Participation in Employee Benefit Plans .  During the Term, the Executive shall be entitled to participate equitably with other executive officers commensurate with Executive’s position with the Company, in any plan of the Company relating to pension, thrift, profit sharing, life insurance, disability income insurance, medical coverage, education, or other retirement or employee benefits that the Company has adopted or may adopt for the benefit of its executive officers, subject to the terms, conditions and limitations of any such plan.

 

6.                                       Equity Compensation .

 

(a)                                  Prior Grants .  All Awards that were granted to the Executive prior to the Effective Date shall continue to remain outstanding and governed by the terms and conditions of the applicable Award agreement and equity compensation plan.  By way of clarification, all references to a “Constructive Termination” or to a termination by the Executive “for Good Reason” in such Award agreements shall mean and include a “Constructive Termination” as defined in this Agreement.

 

(b)                                  Consideration for Future Grants .  During the Term, the Executive shall be eligible for future grants of Awards or other equity incentives under the Company’s equity incentive plans at levels commensurate with the Executive’s position with the Company.  All such Awards and their terms and conditions shall be in the discretion of the Compensation Committee, subject to the terms, conditions and limitations of any such plans.

 

7.                                       Fringe Benefits .  During the Term, the Executive shall be entitled to receive all other fringe benefits, which are now or may be provided to the Company’s executive officers.  To the extent that the level of any such benefits is based upon seniority, level of services or compensation levels, the Company shall make an appropriate and proportionate adjustment to the Executive’s benefits.

 

8.                                       Vacation .  During the Term, the Executive shall be entitled to an annual paid vacation in accordance with the Company’s general administrative policy.

 

9.                                       Business Expenses .  During the Term, the Executive shall be entitled to incur and be reimbursed for all reasonable business expenses.  The Company agrees that it will reimburse the Executive for all such expenses upon the presentation by the Executive, from time to time, of an itemized account of such expenditures setting forth the date, the purposes for which incurred, and the amounts thereof, together with such receipts showing payments in conformity with the Company’s established policies.  Reimbursement shall be made within a reasonable period after the Executive’s submission of an itemized account in accordance with the Company’s established policies; provided, however , such reimbursements are in all cases subject to the 409A Reimbursement Conditions (as defined in Section 21).

 

10.                                Code Section 280G . In the event that it is determined that any payment or distribution of any type to or for the benefit of the Executive (whether under this Agreement or otherwise) made by the Company, by any of its Affiliates, by any person who acquires ownership or effective control of the Company or ownership of a substantial portion of the Company’s assets (within the meaning of Section 280G of the Code and the Regulations thereunder) or by any Affiliate of such person, whether paid or payable or distributed or distributable pursuant to the terms of this Agreement or otherwise (the “ Total Payments ”), would either be subject to the excise tax imposed by

 

-2-

 



 

Section 4999 of the Code (or nondeductible by the Company under Code Section 280G) or any interest or penalties with respect to such excise tax (such excise tax or nondeductibility, together with any such interest or penalties, are collectively referred to as the “ Excise Tax ”), then such payments or distributions shall be payable either in (x) full or (y) as to such lesser amount which would result in no portion of such payments or distributions being subject to the Excise Tax, and the Executive shall receive the greater, on an after-tax basis, of (x) or (y).

 

If a reduction in the Total Payments constituting “parachute payments” is necessary so that no portion of such Total Payments is subject to the Excise Tax, then the reduction shall occur in a manner to maximize the Executive’s after-tax retained value and if necessary to comply with Code Section 409A shall be effected in the following order: (1) reduction of cash payments for which the full amount is treated as a parachute payment; (2) cancellation of accelerated vesting (or, if necessary, payment) of cash awards for which the full amount in not treated as a parachute payment; (3) cancellation of any accelerated vesting of Awards; and (4) reduction of any continued employee benefits.  In selecting the Awards (if any) for which vesting will be reduced under clause (3) of the preceding sentence, awards shall be selected in a manner that maximizes the after-tax aggregate amount of Total Payments provided to the Executive, provided that if (and only if) necessary in order to avoid the imposition of an additional tax under Section 409A of the Code, awards instead shall be selected in the reverse order of the date of grant.  For the avoidance of doubt, for purposes of measuring an Award’s value to the Executive when performing the foregoing comparison between (x) and (y), such Award’s value shall equal the then aggregate fair market value of the vested shares underlying the Award less any aggregate exercise price less applicable taxes.  Also, if two or more Awards are granted on the same date, each Award will be reduced on a pro-rata basis, giving effect to maximizing the after-tax aggregate amount of Total Payments to Executive as required above.  In no event shall the Executive have any discretion with respect to the ordering of payment reductions.  In no event will the Company be required to gross up any payment or benefit to the Executive to avoid the effects of the Excise Tax or to pay any regular or excise taxes arising from the application of the Excise Tax.

 

All mathematical determinations and all determinations of whether any of the Total Payments are “parachute payments” (within the meaning of Section 280G of the Code) that are required to be made under this Section 10, shall be made by a nationally recognized independent audit firm selected by the Company (the “ Accountants ”), who shall provide their determination, together with detailed supporting calculations regarding the amount of any relevant matters, both to the Company and to the Executive.  Notwithstanding the foregoing, the Accountants shall not be an audit firm that is rendering services as an auditor or in any other accounting or audit capacity to the entity (or entities) that is acquiring the Company in the relevant transaction that is triggering the Code Section 280G analysis under this Section 10.  Determinations shall be made by the Accountants using reasonable good faith interpretations of the Code.  As expressly permitted by Q/A #32 of the Code Section 280G regulations, with respect to performing any present value calculations that are required in connection with this section, the Executive and the Company each affirmatively elect to utilize the Applicable Federal Rates (“ AFR ”) that are in effect as of the Effective Date, and the Accountants shall therefore use such AFRs in their determinations and calculations.  The Company shall pay the fees and costs of the Accountants which are incurred in connection with this section.

 

11.                                Indemnity .  The Company shall indemnify and hold the Executive harmless from any cost, expense or liability arising out of or relating to any acts or decisions made by the Executive on behalf of or in the course of performing services for the Company to the same extent the Company indemnifies and holds harmless other executive officers and directors of the Company and in accordance with the Company’s Certificate of Incorporation, By-laws and established policies.  During the Term, the Company agrees to seek to maintain director and officer liability insurance.  The Company agrees to seek to maintain such insurance for a period of at least 36 months following the Termination Date.  In the event that the Company does not maintain a director and officer liability policy covering former directors and officers during such 36-month period, the Company agrees to seek to obtain and maintain “tail” coverage for director and officer liability with respect to former directors and officers for a period of up to 36 months after the Termination Date.  This indemnification provision is in addition to, and does not supersede, any other agreement of indemnification provided by the Company to the Executive.

 

12.                                Certain Terms Defined .  For purposes of this Agreement:

 

(a)                                  Awards ” shall mean any stock options, stock appreciation rights, restricted stock,  stock units, performance units, performance shares, and/or so called “phantom” equity, granted to the Executive under any employee equity compensation plan.

 

-3-

 



 

(b)                                  Cause ” means termination upon:  (1) the willful failure by the Executive to substantially perform his duties with the Company (other than any such failure resulting from his incapacity due to physical or mental illness), after a written demand for substantial performance is delivered to him by the Board, which demand specifically identifies the manner in which the Board believes that he has not substantially performed his duties; (2) the Executive’s willful misconduct that is demonstrably and materially injurious to the Company, monetarily or otherwise; or (3) the Executive’s commission of such acts of dishonesty, fraud, misrepresentation or other acts of moral turpitude as would prevent the effective performance of his duties.  No act, or failure to act, on the Executive’s part shall be deemed “willful” unless done, or omitted to be done, by him in bad faith and done or omitted to be done without the reasonable belief that his action or omission was in the best interest of the Company.  Notwithstanding the foregoing, the Executive shall not be deemed to have been terminated for Cause unless and until there shall have been delivered to him a copy of a resolution duly adopted by the affirmative vote of a majority of the members of the Board at a meeting of such members (after reasonable notice to him and an opportunity for him, together with his counsel, to be heard before such members of the Board), finding that he has engaged in the conduct set forth above in this subsection (b) and specifying the particulars thereof in detail.

 

(c)                                   A“ Change in Control ” occurs if:

 

(i) any “person” (as such term is used in Sections 13(d) and 14(d) of the Exchange Act) is or becomes the “beneficial owner” (as defined in Rule 13(d)(3) under the Exchange Act), directly or indirectly, of securities of the Company representing 50% or more of the combined voting power of the Company’s then outstanding voting securities (“ Voting Securities ”); or

 

(ii) a merger or consolidation of the Company with any other corporation (or other entity), other than:

 

(1) a merger or consolidation which would result in the Voting Securities of the Company outstanding immediately prior thereto continuing to represent (either by remaining outstanding or by being converted into voting securities of the surviving entity) more than 80% of the combined voting power of the Voting Securities of the Company or such surviving entity outstanding immediately after such merger or consolidation;

 

(2) a merger or consolidation effected to implement a recapitalization of the Company (or similar transaction) in which no person acquires more than 20% of the combined voting power of the Company’s then outstanding Voting Securities; or

 

(3) a merger or consolidation which would result in the directors of the Company (who were directors immediately prior thereto) continuing to constitute at least 50% of all directors of the surviving entity after such merger or consolidation.  The term “ surviving entity ” shall mean only an entity in which all the Company’s stockholders immediately before such merger or consolidation (determined without taking into account any stockholders properly exercising appraisal or similar rights) become stockholders by the terms of such merger or consolidation, and the phrase “ directors of the Company (who were directors immediately prior thereto) ” shall include only individuals who were directors of the Company at the beginning of the 24 consecutive month period preceding the date of such merger or consolidation;

 

(iii)  the consummation of a complete liquidation or sale or disposition of all or substantially all of the Company’s assets; or

 

(iv)  during any period of 24 consecutive months, individuals, who at the beginning of such period constitute the Board, and any new director whose election by the Board, or whose nomination for election by the Company’s stockholders, was approved by a vote of at least one-half (1/2) of the directors then in office (other than in connection with a contested election), cease for any reason to constitute at least a majority of the Board.

 

-4-

 



 

A transaction shall not constitute a Change in Control if its sole purpose is to change the state of the Company’s incorporation or to create a holding company that will be owned in substantially the same proportions by the persons who held the Company’s securities immediately before such transaction.

 

(d)                                  Code ” means the Internal Revenue Code of 1986, as amended.

 

(e)                                   Constructive Termination ” means, subject to the Executive providing the Notice of Termination and the Company’s failure to cure as described below, the occurrence of one or more of the following events without the Executive’s written consent: (i) a relocation of the Executive’s principal business office to a location which is in excess of a fifty (50) mile-radius from the Executive’s principal business office as of the Effective Date; or (ii) a material diminution in the Executive’s title, authority, duties or responsibilities relative to the Executive’s title, authority, duties or responsibilities in effect immediately prior to such reduction; or (iii) a decrease in the Executive’s Salary or a material diminution in and/or discontinuation of any benefit plan or program, or level of participation in any such plan or program, from that in which the Executive is currently participating, which decrease or discontinuation does not apply to all executive officers, or a failure to include the Executive in any new benefit plan or program offered to all other executive officers; or (iv) upon a Change in Control, if (1) all or any portion of the Executive’s Awards are not assumed by the surviving entity and (2) the Executive’s Awards that are not assumed are not fully accelerated and exercisable as of immediately before the consummation of the Change in Control.  For purposes of this Agreement, the Executive may resign the Executive’s employment from the Company due to the Constructive Termination within one hundred (100) days after the date that any of the events shown above in clauses (i) through (iv) has first occurred without the Executive’s written consent.  Failure to timely resign employment means that the Executive will be deemed to have consented to and irrevocably waived the potential Constructive Termination event (but not any other subsequent Constructive Termination event).  The Executive’s resignation due to a Constructive Termination event can only be effective if the Company has not cured or remedied the Constructive Termination event within thirty (30) days after its receipt of a Notice of Termination from the Executive stating the Executive’s belief that a Constructive Termination event exists.  Such Notice of Termination must be provided to the Company within sixty (60) days of the purported Constructive Termination event and shall describe in detail the basis and underlying facts supporting the Executive’s belief that a Constructive Termination event has occurred.  Failure to timely provide such Notice of Termination to the Company means that the Executive will be deemed to have consented to and irrevocably waived the potential Constructive Termination event.  If the Company does timely cure or remedy the Constructive Termination event, then the Executive may either resign employment without it being due to a Constructive Termination or the Executive may continue to remain employed subject to the terms of this Agreement.  The Company’s receipt of a Notice of Termination by the Executive of a Constructive Termination shall not be deemed to constitute the Company’s acknowledgement, agreement or admission that a Constructive Termination has occurred.  If the initial existence of a Constructive Termination event occurs during the Term, then even if the Term ends before the Executive is able to resign his employment due to a Constructive Termination, the Executive shall still be eligible to obtain the benefits provided for a Constructive Termination provided the Executive had provided the Notice of Termination before the Term ended and further provided the foregoing Constructive Termination process is completed.

 

(f)                                    Exchange Act ” means the Securities Exchange Act of 1934, as amended.

 

(g)                                   Permanent Disability ” shall be deemed to occur for the Executive if a physical or mental condition occurs and persists which, in the written opinion of a licensed physician selected or approved by the Compensation Committee in good faith, has rendered the Executive unable to perform the Executive’s duties hereunder for a period of 90 days or more and, in the written opinion of such physician, the condition will continue for an indefinite period of not less than an additional 90-day period, rendering the Executive unable to return to the Executive’s duties.  To the extent the Executive’s Permanent Disability results in any payment hereunder subject to the requirements of Section 409A(a) of the Code, such payment shall be further conditioned on the Executive’s Permanent Disability also constituting a “disability” within the meaning of Regulations Section 1.409A-3(i)(4).

 

(h)                                  Regulations ” means the official Treasury Department interpretation of the Internal Revenue Code.

 

-5-

 



 

(i)                                      Separation from Service ” means a separation from service as that term is used in Code Section 409A(a)(2)(i) and the Regulations thereunder.

 

(j)                                     Termination Date ” means the last date of the Executive’s employment with the Company and any Company affiliate.

 

13.                                Termination .

 

(a)                                  Death or Permanent Disability .  This Agreement shall terminate automatically upon the Executive’s death or Permanent Disability.  Any termination by the Company due to Permanent Disability shall be communicated by giving written notice of its intention to terminate the Executive’s employment, and his employment shall terminate upon his receipt of such notice.

 

(b)                                  Cause .  The Company may terminate the Executive for Cause in accordance with Section 12(b).

 

(c)                                   Notice of Termination .  Any termination of the Executive’s employment by the Company with or without Cause or due to Executive’s Permanent Disability or by the Executive due to a Constructive Termination shall be communicated by Notice of Termination to the other party hereto given in accordance with Section 22.  In the event of the Executive’s termination of employment due to a Constructive Termination, the Executive shall provide the Notice of Termination as provided in Section 12(e).  For purposes of this Agreement, a “ Notice of Termination ” means a written notice which (i) indicates the specific termination provision in this Agreement relied upon; (ii) sets forth in reasonable detail the facts and circumstances claimed to provide a basis for termination of the Executive’s employment under the provision so indicated; and (iii) specifies the Date of Termination (defined below).

 

(d)                                  Date of Termination .  “ Date of Termination ” means the projected Termination Date that is specified in a Notice of Termination.  The Date of Termination is the date of actual receipt of a Notice of Termination given under Section 22 below or any later date specified therein (but not more than 15 days after the giving of the Notice of Termination except that it may be thirty (30) days in the case of a Constructive Termination), as the case may be; provided, however , that (i) if the Executive’s employment is terminated by the Company for any reason other than because of the Executive’s death or as a result of the Executive sustaining a Permanent Disability, the Date of Termination is the date on which the Company gives notice to the Executive of such termination; (ii) if the Executive’s employment is terminated due to Permanent Disability, the Date of Termination is the date of actual receipt of a Notice of Termination; and (iii) if the Executive’s employment is terminated due to the Executive’s death, the Date of Termination and the Termination Date shall be the date of death.

 

14.                                Certain Benefits Upon Termination .

 

(a)                                  If (y) the Executive’s employment with the Company is terminated by the Company for any reason other than for Cause, the Executive’s death or Permanent Disability, or (z) if the Executive voluntarily resigns his employment due to a Constructive Termination in accordance with Section 12(e), then, in either case,  the following shall apply following the Termination Date and for the period of time that (as of the Termination Date) then remains in the Term of this Agreement (the “ Continuation Period ”):

 

(i) the Company shall continue payment of the Executive’s then existing Salary on the same schedule as corresponds to the regular Company payroll dates in effect on the Executive’s Date of Termination (with such payment to be treated as a separate payments for purposes of Section 409A of the Code);

 

(ii) the Company shall, at the Company’s expense, continue to provide the Executive with a car at the comparable level provided to the Executive immediately prior to the Date of Termination;

 

-6-

 



 

(iii) the Company shall pay the Executive a performance achievement bonus under the Company’s Incentive Plan (or any bonus plan for executive officers that is in addition to or in lieu of such plan) that is proportionately adjusted to take into account the period of actual service of the Executive during the Company’s fiscal year in which the Executive’s employment is terminated, provided that the Compensation Committee certifies in writing that the performance incentive target for that fiscal year has been achieved and such payment is not inconsistent with Section 162(m) of the Code and the Regulations thereunder and provided further that payment of such bonus shall be made at the same time it would have been made had the Executive remained employed;

 

(iv) the Company shall at its expense continue on behalf of the Executive and his dependents and beneficiaries, the life insurance, disability, medical, dental and hospitalization benefits provided (x) to the Executive at any time during the 90-day period prior to the Date of Termination or (y) to other similarly situated Executives who continue in the employ of the Company during the Continuation Period;

 

(v) all installments of the Executive’s Awards that are held by the Executive and scheduled to vest, or to become exercisable, or to be subject to lapse of restrictions, at any time within twenty-four (24) months after the Termination Date shall become exercisable, and vest, and any restriction shall lapse, as of the Termination Date, subject in each case to expiration or termination as set forth in the applicable Award plan or agreement; provided , however , that any vesting, exercisability or lapse of restriction on any Award which is contingent upon satisfaction of a Company performance-based condition or performance goal under the Award shall continue to be subject to such performance-based condition or performance goal and will only be deemed satisfied and vested if and when (if ever) such Company performance-based condition or performance goal is actually achieved pursuant to the Award’s terms; and

 

(vi) all other benefits shall vest (unless a plan specifically provides vesting standards in which event the plan’s terms and conditions shall govern vesting).

 

The coverage and benefits (including deductibles and costs) provided in this Section 14(a) during the Continuation Period shall be no less favorable to the Executive and his dependents and beneficiaries than the most favorable of such coverages and benefits during any of the periods referred to in clauses (x) and (y) of subsection (iv) above.  The Company’s obligations hereunder with respect to the foregoing benefits shall be limited to the extent that the Executive obtains any such benefits pursuant to a subsequent employer’s benefit plans, in which case the Company may reduce the coverage of any benefits it is required to provide the Executive hereunder so long as the aggregate coverages and benefits of the combined benefit plans is no less favorable to the Executive than the coverages and benefits required to be provided hereunder.   This Section 14(a) shall not be interpreted so as to limit any benefits to which the Executive, his dependents or beneficiaries may be entitled under any of the Company’s employee benefit plans, programs or practices following the Termination Date.

 

During the period of the Continuation Period in which the Executive and his dependents and beneficiaries are eligible to receive continued benefits under the Company’s group plans in accordance with the Consolidated Omnibus Budget Reconciliation Act of 1985, as amended (“ COBRA ”), the Company shall pay the portion of the Executive’s premium payments necessary to satisfy the requirements of this Section 14(a) with respect to medical, dental and hospitalization benefits.  Notwithstanding the foregoing, if the Company determines that the payment of foregoing additional benefits would result in a violation of the nondiscrimination rules of Code Section 105(h)(2) or any statute or regulation of similar effect (including, but not limited to, the 2010 Patient Protection and Affordable Care Act, as amended by the 2010 Health Care and Education Reconciliation Act), then in lieu of providing such Company-paid benefits, the Company, in its sole discretion, may elect to instead pay the Executive on the first day of each month of the Continuation Period, a fully taxable cash payment equal to both the Executive’s and the Company’s portions of the benefits premiums for that month, subject to applicable tax withholdings, for the remainder of the Continuation Period.

 

-7-

 



 

With respect to any period during the Continuation Period in which the Executive or his dependents and beneficiaries cease to be eligible for COBRA coverage, and with respect to life insurance and disability benefits for the remainder of the Continuation Period for which the Company cannot make direct premium payments for such benefits in accordance with the requirements of Code Section 409A or otherwise, the Executive (or his dependents and beneficiaries, as applicable) shall each month pay to the Company, insofar as permitted by such benefit plans, on an after-tax basis, an amount equal to the full premium cost of medical, dental, hospitalization, life insurance and disability benefits coverage.  Within 30 days of each such payment, subject to the 409A Reimbursement Conditions, the Company shall pay to the Executive (or his dependents and beneficiaries, as applicable) in cash (less required withholding) an amount equal to full premium cost of medical, dental, hospitalization, life insurance and disability benefits coverage.

 

(b)                                  Upon any termination of the Executive’s employment, then in addition to the payments that may be provided in Section 14(a),  as soon as practicable on or after the Termination Date, the Company shall pay the Executive all accrued but unpaid Salary, and bonus and amounts due under the Company’s Incentive Plan or any other bonus or incentive plan then in effect in accordance with the terms and conditions of such plans, and all accrued but unpaid or unused vacation, sick pay and expense reimbursement benefit.

 

(c)                                   In the event the Executive is entitled hereunder to any payments or benefits set forth in Section 14(a), the Executive shall have no obligation to notify Company of employment subsequent to the Executive’s termination or to offset (except to the extent required by Section 14(a)) the Company’s obligation by payments due to such employment and shall have no duty to mitigate.

 

(d)                                  Except in the case of a termination for Cause, with respect to the Executive’s vested Awards which either were vested prior to the Termination Date, or for which vesting is accelerated pursuant to Section 14(a), the Executive (or the Executive’s estate, if the Executive has died) shall have the right to exercise such vested Awards for a period of 36 months from the later of (i) the date of Separation from Service or (ii) if vesting of such Award is Company performance-based, the date of vesting or lapse of restriction on such Award due to Company achievement of such performance (subject in all cases to the earlier expiration or termination of the applicable Award).  The rights of the Executive under this Section 14 shall not be exclusive of any other rights to which the Executive may be entitled under any bonus, retirement, Award, or employee benefit plan of the Company.

 

15.                                Emeritus Period .  Following Separation from Service and continuing during his lifetime (the “ Emeritus Period ”), the Executive shall have the title of “Founder” of the Company.  If the Executive was not terminated for Cause, the Executive shall also have the title of “Chairman Emeritus” during the Emeritus Period.  During the Emeritus Period, the Executive shall receive no monetary compensation unless otherwise agreed to by the Company and the Executive, but the Company, provided that the Executive was not terminated for Cause, shall insofar as feasible provide to the Executive, for a period of up to ten (10) years, an office in the Company’s executive suite and the assistance of a secretary, until such time as the Executive obtains employment, full or part-time, with a person other than the Company; provided, however that if Executive is in “competition” with the Company during any time period that Executive is being provided such office and/or the assistance of a secretary (competition shall be defined herein as engaging in any conduct which violates Sections 20(a), (b), or (d) or in the event such section(s) are not then effective, would violate such section(s) if such section(s) were then effective), the Company may in its discretion terminate the provision of an office and/or the assistance of a secretary.  During any period that the Executive is being provided with an office and/or the assistance of a secretary, the Executive shall promote the brand, business and reputation of the Company.  To the extent necessary to comply with Code Section 409A, in no event shall any such services provided by the Executive during the Emeritus Period equal or exceed 20% of the average level of bona fide services performed by the Executive during the 36-month period preceding the Termination Date.  If the Executive was not terminated for Cause, the Executive shall also have for himself unlimited dining privileges at all restaurant concepts of the Company during the Emeritus Period.

 

16.                                Founder’s Retirement Benefit .

 

(a)                                  In addition to all amounts otherwise payable under this Agreement, the Company shall pay the Executive, during his lifetime or in the event of his death the Executive’s designated beneficiary or his estate if no beneficiary is designated, a retirement benefit in the annual amount of six hundred and fifty thousand dollars ($650,000) for a period of ten (10) years (the “ Founder’s Retirement Benefit ”) payable in equal monthly installments.

 

-8-

 



 

(b)                                  Payment of the Founder’s Retirement Benefit shall commence on the first regular Company payroll date occurring after the date that is six (6) months and one day after the Executive’s Separation from Service.  The first such installment shall be equal to $325,000 and thereafter monthly installments of 1/12 of $650,000 shall be paid.  The Founder’s Retirement Benefit shall be payable from the general, unrestricted assets of the Company, and the Executive shall be an unsecured general creditor of the Company.  Each payment of the Founder’s Retirement Benefit is a separate payment for purposes of Code Section 409A.  The Company’s obligations hereunder are an unfunded, unsecured promise to pay benefits in the future, and the Executive shall have no right or interest in any specific assets of the Company by virtue of this obligation.  No trust shall be construed to have been created by this Section 16, nor shall any fiduciary relationship be construed to exist between the Company and the Executive.  If the Company, in its sole discretion, elects to fund its obligations to pay the Founder’s Retirement Benefit through the purchase of one or more insurance policies, the Executive shall have no rights in such policy or policies, or the proceeds thereof.  The Company shall be the sole owner and beneficiary of said policy or policies, and shall hold all incidents of ownership.  The Founder’s Retirement Benefit is nontransferable, and the Executive shall not assign, transfer, or otherwise encumber any payments made hereunder except for a properly executed written beneficiary designation.  The Company shall have the right to deduct and pay over from all Founder’s Retirement Benefit payments hereunder any federal, state, local or employment taxes which it deems are required by law to be withheld with respect to such payments.

 

17.                                Fees and Expenses .  Subject to compliance with the 409A Reimbursement Conditions, the Company shall pay all reasonable legal fees and related expenses (including the costs of experts, evidence and counsel) incurred by the Executive as they become due as a result of (a) the Executive’s termination of employment (including all such fees and expenses, if any, incurred in contesting or disputing any such termination or employment), or (b) the Executive seeking to obtain or enforce any right or benefit provided by this Agreement or by any other plan or arrangement maintained by the Company under which the Executive is or may be entitled to receive benefits.  In the event the Company is the prevailing party in any such proceeding, except for fees and costs of arbitration and any type of costs that are unique to arbitration, the Company shall be awarded the legal fees and related expenses it has incurred on behalf of the Executive pursuant to this Section 17.

 

18.                                No Set Off, Interest .  Except as provided herein, the Company’s obligation to make the payments provided for in this Agreement and otherwise to perform its obligations hereunder shall not be affected by any circumstances, including, without limitation, any set-off, counterclaim, recoupment, defense or other right which the Company may have against the Executive or others.  All amounts provided herein shall include, in each case, interest, compounded quarterly, on the total unpaid amount determined to be payable under this Agreement, such interest to be calculated on the basis of the prime commercial lending rate announced by Bank of America National Trust and Savings Association in effect from time to time during the period of such nonpayment.

 

19.                                Assignment .

 

(a)                                  This Agreement is personal to each of the parties hereto.  No party may assign or delegate any rights or obligations hereunder without first obtaining the written consent of the other party hereto, except that this Agreement shall be binding upon and inure to the benefit of any successor corporation to the Company.

 

(b)                                  The Company shall require any successor (whether direct or indirect, by purchase, merger, consolidation or otherwise) to all or substantially all of the business and/or assets of the Company to expressly assume and agree to perform this Agreement in the same manner and to the same extent that the Company would be required to perform it if no such succession had taken place.  As used in this Agreement, “ Company ” shall mean the Company as hereinbefore defined and any successor to its business and/or assets as aforesaid which assumes this Agreement by operation of law, or otherwise.

 

(c)                                   This Agreement shall inure to the benefit of and be enforceable by the Executive and his personal or legal representatives, executors, administrators, successors, heirs, distributees, devisees and legatees.

 

20.                                (a)                                  Confidential Information .  During the Term of this Agreement and thereafter, the Executive shall not, except as may be required to perform his duties hereunder or as required by applicable law, disclose to others for use, whether directly or indirectly, any Confidential Information regarding the Company.

 

-9-

 



 

Confidential Information ” shall mean information about the Company, its subsidiaries and affiliates, and their respective clients and customers that is not available to the general public and that was learned by the Executive in the course of his employment by the Company, including (without limitation) any data, formulae, information, proprietary knowledge, trade secrets and client and customer lists and all papers, resumes, records and the documents containing such Confidential Information.  The Executive acknowledges that such Confidential Information is specialized, unique in nature and of great value to the Company, and that such information gives the Company a competitive advantage.  Upon the termination of his employment, the Executive will promptly deliver to the Company all documents (and all copies thereof) containing any Confidential Information.  Nothing in this Agreement prohibits the Executive from reporting possible violations of federal law or regulation to any governmental agency or entity, including, but not limited to, the Department of Justice, the Securities and Exchange Commission, the Congress, and any agency Inspector General, or making other disclosures that are protected under the whistleblower provisions of federal law or regulation.  The Executive does not need the prior authorization of the Company or its legal department to make any such reports or disclosures and the Executive is not required to notify the Company that the Executive has made any such reports or disclosures.

 

(b)                                  Noncompetition .  The Executive agrees that during the Term of this Agreement, and for a period of two (2) years thereafter (to the fullest extent permitted under applicable law), he will not, directly or indirectly, without the prior written consent of the Company, provide consultative service with or without pay, own, manage, operate, join, control, participate in, or be connected as a stockholder, partner, or otherwise with any business, individual, partner, firm, corporation, or other entity which is then in competition with the Company or any present affiliate of the Company; provided, however , that the “beneficial ownership” by the Executive, either individually or as a member of a “group,” as such terms are used in Regulation 13D of the Exchange Act, of not more than 1% of the voting stock of any publicly held corporation shall not be a violation of this Section 20(b).  Notwithstanding the foregoing, the Executive, subject to prior written consent by the Board, which consent shall not be unreasonably withheld, may be a member of the board of directors of one or more other restaurant companies provided that such other company or companies is/are not a significant or direct competitor of the Company and provided further that the Executive’s acceptance of any other directorship position while a director of the Company is not in violation of applicable laws or the Company’s policies or procedures concerning the board of director positions.  It is further expressly agreed that the Company will or would suffer irreparable injury if the Executive were to compete with the Company or any subsidiary or affiliate of the Company in violation of this Agreement and that the Company would by reason of such competition be entitled to injunctive relief in a court of appropriate jurisdiction, and the Executive further consents and stipulates to the entry of such injunctive relief in such a court prohibiting the Executive from competing with the Company or any subsidiary or affiliate of the Company in violation of this Agreement.

 

(c)                                   Right to Company Materials .  The Executive agrees that all styles, designs, recipes, lists, materials, books, files, reports, correspondence, records, and other documents (“ Company Materials ”) used, prepared, or made available to the Executive, shall be and shall remain the property of the Company.  Upon the termination of his employment or the expiration of this Agreement, all Company Materials shall be returned immediately to the Company, and the Executive shall not make or retain any copies thereof.

 

(d)                                  Antisolicitation .  The Executive promises and agrees that during the Term of this Agreement, and for a period of two (2) years thereafter, he will not use any trade secrets or confidential information belonging to the Company to influence or attempt to influence customers, franchisees, landlords, or suppliers of the Company or any of its subsidiaries or affiliates, either directly or indirectly, to divert their business to any individual, partnership, firm, corporation or other entity then in competition with the business of the Company, or any subsidiary or affiliate of the Company.

 

21.                                Code Section 409A . The parties agree that all provisions of this Agreement are intended to meet, and to operate in accordance with, in all material respects, the requirements of Section 409A of the Code, its Regulations, and any guidance from the Department of Treasury or Internal Revenue Service thereunder.  Where ambiguity or uncertainty exists, this Agreement shall be interpreted in a manner which would qualify any compensation payable hereunder to satisfy the requirements for exception to or exclusion from Code Section 409A and the taxes imposed thereunder.  Each payment to the Executive made pursuant to any provision of this Agreement or otherwise shall be considered a separate payment and not one of a series of payments for purposes of Code Section 409A.  To the extent any nonqualified deferred compensation payment to the Executive could be paid

 

-10-

 



 

in one or more of the Executive’s taxable years depending upon the Executive completing certain employment-related actions, then any such payments will commence or occur in the later taxable year to the extent required by Code Section 409A.  In the event either party reasonably determines that any item payable by the Company to the Executive pursuant to this Agreement that is not subject to a substantial risk of forfeiture would not meet, or is reasonably likely not to meet, the requirements of Code Section 409A, or to qualify as exempt from Code Section 409A, such party shall notify the other in writing.  Any such notice shall specify in reasonable detail the basis and reasons for such party’s determination.  The parties agree to negotiate in good faith the terms and conditions of an amendment to this Agreement to avoid the inclusion of such item in a tax year before the Executive’s actual receipt of such item of income; provided , however , nothing in this Section 21 shall be construed or interpreted to require the Company to increase any amounts payable to the Executive pursuant to this Agreement or to consent to any amendment that would materially and adversely change the Company’s financial accounting or tax treatment of the payments to the Executive under this Agreement.  Notwithstanding anything to the contrary, if the Executive is a Specified Employee on the date of the Executive’s Separation from Service, then to the extent needed to comply with Code Section 409A any nonqualified deferred compensation payable to the Executive on account of the Executive’s Separation from Service under this Agreement or otherwise shall not be paid during the first six months after the Executive’s Separation from Service and shall instead be paid on the earlier of (a) the first business day of the seventh month after the date of the Executive’s Separation from Service and (b) ten business days after the Company’s receives written notification of the Executive’s death.

 

To the extent that any reimbursement of any business expense or in-kind benefits provided under this Agreement are deemed to constitute taxable compensation to the Executive, (a) such amounts shall be reimbursed or provided no later than December 31 of the year following the year in which the expense was incurred; (b) such amounts reimbursed or provided in one year shall not affect the expenses or in-kind benefits eligible for reimbursement or payment in any subsequent year; and (c) the Executive’s right to such reimbursement or payment of any such amounts shall not be subject to liquidation or exchange for any other benefit (“ 409A Reimbursement Conditions ”).

 

22.                                Notice .  For the purpose of this Agreement, notices and all other communications provided for in this Agreement shall be in writing and shall be deemed to have been duly given when delivered or mailed by United States certified or registered mail, return receipt requested, postage prepaid, addressed to the respective addresses set forth below, or to such other addresses as either party may have furnished to the other in writing in accordance herewith, except that notice of a change of address shall be effective only upon actual receipt:

 

Company:

 

The Cheesecake Factory Incorporated

 

 

26901 Malibu Hills Road

 

 

Calabasas Hills, California 91301

 

 

 

With a copy to:

 

The Secretary of the Company

 

 

 

Executive:

 

David M. Overton

 

 

26901 Malibu Hills Road

 

 

Calabasas Hills, California 91301

 

23.                                Amendments or Additions .  No amendment or additions to this Agreement shall be binding unless in writing and signed by both parties hereto.

 

24.                                Section Headings .  The section headings used in this Agreement are included solely for convenience and shall not affect, or be used in connection with, the interpretation of this Agreement.

 

25.                                Severability .  The provisions of this Agreement shall be deemed severable and the invalidity or unenforceability of any provision shall not affect the validity or enforceability of the other provisions hereof.

 

26.                                Counterparts .  This Agreement may be executed in counterparts, each of which shall be deemed to be an original, but both of which together will constitute one and the same instrument.

 

-11-

 



 

27.                                Arbitration .  Any dispute or controversy arising under or in connection with this Agreement shall be settled exclusively by arbitration, conducted before a panel of three arbitrators in Los Angeles, California, in accordance with the rules of the American Arbitration Association then in effect.  Judgment may be entered on the arbitrator’s award in any court having jurisdiction.

 

28.                                Miscellaneous .  No provision of this Agreement may be modified, waived or discharged unless such waiver, modification or discharge is agreed to in writing and signed by the Executive and such officer as may be specifically designated by the Board.  No waiver by either party hereto at any time of any breach by the other party hereto of, or compliance with, any condition or provision of this Agreement to be performed by such other party shall be deemed a waiver of similar or dissimilar provisions or conditions at the same or at any prior or subsequent time.  No agreements or representations, oral or otherwise, express or implied, with respect to the subject matter hereof have been made by either party which are not expressly set forth in this Agreement.  The Prior Agreement is hereby terminated as of immediately before the Effective Date.  The validity, interpretation, construction and performance of this Agreement shall be governed by the laws of the State of California without regard to its conflicts of law principles.  All references to sections of the Exchange Act or the Code and any rules or regulations thereunder shall be deemed also to refer to any successor provisions to such sections.  All references to the Compensation Committee shall be deemed also to refer to any committee of the Board however designated that performs similar functions.

 

Any payments provided for hereunder shall be paid net of any applicable withholding required under federal, state or local law.  The provisions of this Agreement that may be reasonably interpreted as surviving termination of this Agreement, including Sections 9, 10, 11, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 27 and 28, shall continue in effect after termination and/or expiration of this Agreement.

 

[Remaining of page intentionally left blank]
[Next page is the signature page]

 

-12-

 



 

IN WITNESS WHEREOF, each of the parties hereto has executed this Agreement on the Effective Date.

 

 

 

COMPANY:

 

 

 

 

 

THE CHEESECAKE FACTORY INCORPORATED,

 

 

a Delaware corporation

 

 

 

 

 

 

 

 

By:

/s/ Debby Zurzolo

 

 

 

DEBBY ZURZOLO,

 

 

 

Executive Vice President, Secretary and

 

 

 

General Counsel

 

 

 

 

 

EXECUTIVE :

 

 

 

 

 

 

 

 

/s/David Overton

 

 

 

DAVID OVERTON

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

S-1