BBBY 10-K Annual Report Feb. 27, 2021 | Alphaminr
BED BATH & BEYOND INC

BBBY 10-K Fiscal year ended Feb. 27, 2021

BED BATH & BEYOND INC
10-Ks and 10-Qs
10-K
Fiscal year ended Feb. 25, 2023
10-Q
Quarter ended Nov. 26, 2022
10-Q
Quarter ended Aug. 27, 2022
10-Q
Quarter ended May 28, 2022
10-K
Fiscal year ended Feb. 26, 2022
10-Q
Quarter ended Nov. 27, 2021
10-Q
Quarter ended Aug. 28, 2021
10-Q
Quarter ended May 29, 2021
10-K
Fiscal year ended Feb. 27, 2021
10-Q
Quarter ended Nov. 28, 2020
10-Q
Quarter ended Aug. 29, 2020
10-Q
Quarter ended May 30, 2020
10-K
Fiscal year ended Feb. 29, 2020
10-Q
Quarter ended Nov. 30, 2019
10-Q
Quarter ended Aug. 31, 2019
10-Q
Quarter ended June 1, 2019
10-K
Fiscal year ended March 2, 2019
10-Q
Quarter ended Dec. 1, 2018
10-Q
Quarter ended Sept. 1, 2018
10-Q
Quarter ended June 2, 2018
10-K
Fiscal year ended March 3, 2018
10-Q
Quarter ended Nov. 25, 2017
10-Q
Quarter ended Aug. 26, 2017
10-Q
Quarter ended May 27, 2017
10-K
Fiscal year ended Feb. 25, 2017
10-Q
Quarter ended Nov. 26, 2016
10-Q
Quarter ended Aug. 27, 2016
10-Q
Quarter ended May 28, 2016
10-K
Fiscal year ended Feb. 27, 2016
10-Q
Quarter ended Nov. 28, 2015
10-Q
Quarter ended Aug. 29, 2015
10-Q
Quarter ended May 30, 2015
10-K
Fiscal year ended Feb. 28, 2015
10-Q
Quarter ended Nov. 29, 2014
10-Q
Quarter ended Aug. 30, 2014
10-Q
Quarter ended May 31, 2014
10-K
Fiscal year ended March 1, 2014
10-Q
Quarter ended Nov. 30, 2013
10-Q
Quarter ended Aug. 31, 2013
10-Q
Quarter ended June 1, 2013
10-K
Fiscal year ended March 2, 2013
10-Q
Quarter ended Nov. 24, 2012
10-Q
Quarter ended Aug. 25, 2012
10-Q
Quarter ended May 26, 2012
10-K
Fiscal year ended Feb. 25, 2012
10-Q
Quarter ended Nov. 26, 2011
10-Q
Quarter ended Aug. 27, 2011
10-Q
Quarter ended May 28, 2011
10-K
Fiscal year ended Feb. 26, 2011
10-Q
Quarter ended Nov. 27, 2010
10-Q
Quarter ended Aug. 28, 2010
10-Q
Quarter ended May 29, 2010
10-K
Fiscal year ended Feb. 27, 2010
10-Q
Quarter ended Nov. 28, 2009
PROXIES
DEF 14A
Filed on April 5, 2023
DEF 14A
Filed on June 1, 2022
DEF 14A
Filed on May 17, 2021
DEF 14A
Filed on June 18, 2020
DEF 14A
Filed on July 1, 2019
DEF 14A
Filed on May 31, 2018
DEF 14A
Filed on May 31, 2017
DEF 14A
Filed on May 31, 2016
DEF 14A
Filed on May 29, 2015
DEF 14A
Filed on June 4, 2014
DEF 14A
Filed on May 29, 2013
DEF 14A
Filed on May 24, 2012
DEF 14A
Filed on May 25, 2011
DEF 14A
Filed on June 1, 2010
TABLE OF CONTENTS
Part IItem 1 BusinessItem 1A Risk FactorsItem 1B Unresolved Staff CommentsItem 2 PropertiesItem 3 Legal ProceedingsItem 4 Mine Safety DisclosuresPart IIItem 5 Market For Registrant S Common Equity, Related Shareholder Matters and Issuer Purchases Of Equity SecuritiesItem 7 Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A Quantitative and Qualitative Disclosures About Market RiskItem 8 Financial Statements and Supplementary DataItem 9 Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A Controls and ProceduresItem 9B Other InformationPart IIIItem 10 Directors, Executive Officers and Corporate GovernanceItem 11 Executive CompensationItem 12 Security Ownership Of Certain Beneficial Owners and Management and Related Shareholder MattersItem 13 Certain Relationships and Related Transactions, and Director IndependenceItem 14 Principal Accounting Fees and ServicesPart IVItem 15 Exhibits, Financial Statement SchedulesItem 16 Form 10-k Summary

Exhibits

3.1** Company's Amended and Restated Certificate of Incorporation as amended through June 30, 2009 3.2 Amended and Restated By-Laws of Bed Bath & Beyond Inc. (incorporated by reference to Exhibit 3.1 to the Companys Form 8-K filed with the Commission on June 19, 2019) 4.1 Indenture, dated as of July 17, 2014, relating to the 3.749% senior unsecured notes due 2024, the 4.915% senior unsecured notes due 2034 and the 5.165% senior unsecured notes due 2044, between the Company and The Bank of New York Mellon, as trustee (incorporated by reference to Exhibit 4.1 to the Companys Form 8-K filed with the Commission on July 17, 2014) 4.2 First Supplemental Indenture, dated as of July 17, 2014, relating to the 3.749% senior unsecured notes due 2024, the 4.915% senior unsecured notes due 2034 and the 5.165% senior unsecured notes due 2044, between the Company and The Bank of New York Mellon, as trustee (incorporated by reference to Exhibit 4.2 to the Companys Form 8-K filed with the Commission on July 17, 2014) 4.3 Form of 3.749% senior unsecured notes due 2024 (incorporated by reference to Exhibit 4.3 to the Companys Form 8-K filed with the Commission on July 17, 2014) 4.4 Form of 4.915% senior unsecured notes due 2034 (incorporated by reference to Exhibit 4.4 to the Companys Form 8-K filed with the Commission on July 17, 2014) 4.5 Form of 5.165% senior unsecured notes due 2044 (incorporated by reference to Exhibit 4.5 to the Companys Form 8-K filed with the Commission on July 17, 2014) 4.6** Description of the registrant's securities registered pursuant to section 12 of the Securities Exchange Act of 1934 4.7 Credit Agreement, dated as of June 19, 2020, among Bed Bath & Beyond Inc., certain of the Companys U.S. and Canadian subsidiaries party thereto, JPMorgan Chase Bank, N.A., as administrative agent and collateral agent, and the lenders party thereto (incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed on June 22, 2020) 10.2* Companys 2004 Incentive Compensation Plan (incorporated by reference to Exhibit B to the Registrants Proxy Statement dated May 28, 2004) 10.3* Amended and Restated Employment Agreement between the Company and Warren Eisenberg, dated as of December 31, 2008 (incorporated by reference to Exhibit 10.1 to the Companys Form 10-Q for the quarter ended November 29, 2008) 10.4* Amended and Restated Employment Agreement between the Company and Leonard Feinstein, dated as of December 31, 2008 (incorporated by reference to Exhibit 10.2 to the Companys Form 10-Q for the quarter ended November 29, 2008) 10.5* Bed Bath & Beyond Inc. Policy on Recovery of Incentive Compensation (incorporated by reference to Exhibit 10.1 to the Companys Form 10-Q for the quarter ended May 30, 2009) 10.6* Form of Amendment to Employment Agreement of Steven H. Temares, Eugene A. Castagna, Matthew Fiorilli and Arthur Stark, dated May, 2007 in the case of Messrs. Temares, Fiorilli and Stark, and July, 2007 in the case of Mr. Castagna (incorporated by reference to Exhibit 10.1 to the Companys Form 10-Q for the quarter ended August 29, 2009) 10.7* Amended and Restated Supplemental Executive Retirement Benefit Agreement between the Company and Steven H. Temares, dated November 16, 2009 (incorporated by reference to Exhibit 10.1 to the Companys Form 8-K dated November 19, 2009) 10.8* Escrow Agreement with Respect to Supplemental Executive Retirement Benefit Agreement between the Company and Steven H. Temares, dated November 16, 2009 (incorporated by reference to Exhibit 10.2 to the Companys Form 8-K dated November 19, 2009) 10.9* Amendment dated as of August 13, 2010 to Amended and Restated Employment Agreement between the Company and Warren Eisenberg, dated as of December 31, 2008 (incorporated by reference to Exhibit 10.1 to the Companys Form 10-Q for the quarter ended August 28, 2010) 10.10* Amendment dated as of August 13, 2010 to Amended and Restated Employment Agreement between the Company and Leonard Feinstein, dated as of December 31, 2008 (incorporated by reference to Exhibit 10.2 to the Companys Form 10-Q for the quarter ended August 28, 2010) 10.11* Bed Bath & Beyond Inc. 2012 Incentive Compensation Plan (incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed with the Commission on June 26, 2012) 10.12* Performance-Based Form of Restricted Stock Agreement under 2012 Stock Incentive Plan (incorporated by reference to Exhibit 10.39 to the Companys Form 10-K for the year ended March 1, 2013) 10.13* Notice of Amendment to Restricted Stock Agreements, dated on or before June 11, 2012 (incorporated by reference to Exhibit 10.41 to the Companys Form 10-K for the year ended March 1, 2013) 10.14* Letter agreement dated as of June 28, 2013 between the Company and Warren Eisenberg (incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed with the Commission on July 2, 2013) 10.15* Letter agreement dated as of June 28, 2013 between the Company and Leonard Feinstein (incorporated by reference to Exhibit 10.2 to the Companys Form 8-K filed with the Commission on July 2, 2013) 10.16* Amendment dated as of February 26, 2014 to Amended and Restated Employment Agreement between the Company and Warren Eisenberg, dated as of December 31, 2008, as previously amended as of June 29, 2010 and August 13, 2010 (incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed with the Commission on February 28, 2014) 10.17* Amendment dated as of February 26, 2014 to Amended and Restated Employment Agreement between the Company and Leonard Feinstein, dated as of December 31, 2008, as previously amended as of June 29, 2010 and August 13, 2010 (incorporated by reference to Exhibit 10.2 to the Companys Form 8-K filed with the Commission on February 28, 2014) 10.18* Form of Standard Performance Unit Agreement under 2012 Stock Incentive Plan (incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed with the Commission on May 9, 2014) 10.19* Form of Performance Stock Unit Agreement under 2012 Incentive Compensation Plan (effective 2016) (incorporated by reference to Exhibit 10.3 to the Companys Form 10-Q filed with the Commission on July 6, 2016) 10.20* Letter agreement dated February7, 2017 between the Company and Warren Eisenberg (incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed with the Commission on February 9, 2017) 10.21* Letter agreement dated February 7, 2017 between the Company and Leonard Feinstein (incorporated by reference to Exhibit 10.2 to the Companys Form 8-K filed with the Commission on February 9, 2017) 10.22* Form of Standard Performance Stock Unit Agreement under 2012 Incentive Compensation Plan (effective 2017) (incorporated by reference to Exhibit 10.1 to the Companys Form 10-Q filed with the Commission on June 30, 2017) 10.23* Form of Performance Stock Unit Agreement under 2012 Incentive Compensation Plan (effective 2017) for Steven H. Temares (incorporated by reference to Exhibit 10.2 to the Companys Form 10-Q filed with the Commission on June 30, 2017) 10.24* Amendment to Employment Agreement of Steven H. Temares, dated August 21, 2009 (incorporated by reference to Exhibit 10.58 to the Company's Form 10-K filed with the Commission on May 2, 2018) 10.25* Voluntary salary waiver between the Company and Steven H. Temares (dated as of May 14, 2018) (incorporated by reference to Exhibit 10.1 to the Company's Form 10-Q filed with the Commission on July 6, 2018) 10.27* Bed Bath & Beyond Inc. 2018 Incentive Compensation Plan (incorporated by reference to Exhibit 10.1 to the Company's Form 8-K filed with the Commission on June 29, 2018) 10.28* Form of Standard Performance Stock Unit Agreement under 2018 or 2012 Incentive Compensation Plan (incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed with the Commission on June 19, 2019) 10.29* Employment Agreement between the Company and Mark J. Tritton (dated as of October 6, 2019) (incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed with the Commission on October 10, 2019) 10.30* Sign-On Restricted Stock Unit Agreement between the Company and Mark J. Tritton (dated as of November 4, 2019) (incorporated by reference to Exhibit 10.2 to the Companys Form 10-Q filed with the Commission on January 9, 2020)) 10.31* Make-Whole Restricted Stock Unit Agreement between the Company and Mark J. Tritton (dated as of November 4, 2019) (incorporated by reference to Exhibit 10.3 filed with the Commission on January 9, 2020) 10.32* Make-Whole Performance Stock Unit Agreement between the Company and Mark J. Tritton (dated as of November 4, 2019) (incorporate by reference to Exhibit 10.4 to the Companys Form 10-Q filed with the Commission on January 9, 2020) 10.33 Cooperation and Support Agreement (dated as of May 28, 2019) (incorporated by reference to Exhibit 99.2 to the Company's Form 8-K filed with the Commission on June 3, 2019) 10.34 * Employment Agreement between the Company and John Hartmann (dated April 1, 2020) (incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed with the Commission on April 21, 2020) 10.35* Employment Agreement between the Company and Gustavo Arnal (dated April 24, 2020) (incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed with the Commission on April 30, 2020) 10.36 * Employment Agreement between the Company and Cindy Davis (dated April 30, 2020) (incorporated by reference to Exhibit 99.1 to the Companys Form S-8 filed with the Commission on May 26, 2020) 10.37 * Make-Whole Restricted Stock Unit Agreement between the Company and John Hartmann (incorporated by reference to Exhibit 10.3 to the Company's Form 10-Q filed with the SEC on July 8, 2020) 10.38 * Sign-On Restricted Stock Unit Agreement between the Company and Gustavo Arnal (incorporated by reference to Exhibit 10.4 to the Company's Form 10-Q filed with the SEC on July 8, 2020) 10.39 * Bed Bath & Beyond Inc. Short-Term Incentive Plan (incorporated by reference to Exhibit 10.1 to the Company's Form 8-K filed with the SEC on July 16, 2020) 10.40 Master Confirmation between JPMorgan Chase Bank, National Association and Bed Bath & Beyond Inc., dated October 28, 2020 (incorporated by reference to Exhibit 10.1 to the Company's Form 8-K filed with the SEC on October 28, 2020) 10.41 ** Employment Agreement between the Company and Joe Hartsig (dated March 4, 2020) 10.42 ** Make-Whole Restricted Stock Unit Agreement between the Company and Joe Hartsig (dated March 4, 2020) 10.43 ** Bed, Bath & Beyond, Inc.Compensation Recoupment Policy (datedasofJanuary2021) 10.44 ** Sign-OnRestricted Stock Unit Agreement between the Company and Cindy Davis (dated May 26, 2020) 21** Subsidiaries of the Company 23** Consent of Independent Registered Public Accounting Firm 31.1** Certification of Principal Executive Officer Pursuant to Section 302 of the Sarbanes - Oxley Act of 2002 31.2** Certification of Principal Financial Officer Pursuant to Section 302 of the Sarbanes - Oxley Act of 2002 32** Certification of Principal Executive Officer and Principal Financial Officerpursuant to 18 U.S.C. Section 1350, asadoptedpursuant to Section 906 of the Sarbanes - Oxley Act of 2002