e8vk
Table of Contents

 
 
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) April 30, 2009
 
THE GREENBRIER COMPANIES, INC.
(Exact name of registrant as specified in its charter)
Commission File No. 1-13146
     
Oregon
(State of Incorporation)
  93-0816972
(I.R.S. Employer Identification No.)
     
One Centerpointe Drive, Suite 200, Lake Oswego, OR   97035
(Address of principal executive offices)   (Zip Code)
(503) 684-7000
(Registrant’s telephone number, including area code)
Former name or former address, if changed since last report: N/A
 
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 240.14d-2(b))
o     Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 

 


TABLE OF CONTENTS

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


Table of Contents

Item 5.02   Departure of Directors or Certain Officers;
Election of Directors; Appointment of Certain Officers;
Compensatory Arrangements of Certain Officers.
(e) Compensatory Arrangements of Certain Officers
     Certain officers and employees of The Greenbrier Companies, Inc. (the “Company”) have surrendered for cancellation unvested shares of the Company’s common stock that had been awarded under the Company’s 2005 Stock Incentive Plan subject to performance-based vesting. The number of shares surrendered by the Company’s named executive officers and the original grant date of those share awards are listed below:
                 
    Number of Shares        
    Surrendered for   Effective Date of   Date of Grant of
Name   Cancellation   Cancellation of Shares   Surrendered Shares
 
               
Robin D. Bisson
  4,000       May 6, 2009   April 7, 2008
Alejandro Centurion
  4,000       April 30, 2009   April 7, 2008
William A. Furman
  100,000       April 30, 2009   January 8, 2008
Timothy A. Stuckey
  4,000       April 30, 2009   April 7, 2008

 


Table of Contents

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 thereunto duly authorized.
         
  THE GREENBRIER COMPANIES, INC.
 
 
Date: May 6 , 2009  By:   /s/ Mark J. Rittenbaum    
    Mark J. Rittenbaum   
    Executive Vice President,
Treasurer and Chief Financial
Officer (Principal Financial
Officer)