DFODQ 10-K Annual Report Dec. 31, 2019 | Alphaminr

DFODQ 10-K Fiscal year ended Dec. 31, 2019

DEAN FOODS CO
10-Ks and 10-Qs
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 26, 2019
DEF 14A
Filed on March 26, 2018
DEF 14A
Filed on March 27, 2017
DEF 14A
Filed on March 30, 2016
DEF 14A
Filed on April 1, 2015
DEF 14A
Filed on April 11, 2014
DEF 14A
Filed on April 12, 2013
DEF 14A
Filed on April 13, 2012
DEF 14A
Filed on April 15, 2011
DEF 14A
Filed on April 16, 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 Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 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 ProceduresPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accountant Fees and ServicesPart IVItem 15. Exhibits and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3.1 Restated Certificate of Incorporation Quarterly Report on Form10-Q for the quarter ended September 30, 2013 November12,2013 3.2 Certificate of Amendment of Restated Certificate of Incorporation Quarterly Report on Form10-Q for the quarter ended June30, 2012 August 7, 2012 3.3 Certificate of Amendment of Restated Certificate of Incorporation Quarterly Report on Form 10-Q for the quarter ended September 30, 2013 November 12, 2013 3.4 Certificate of Amendment of Restated Certificate of Incorporation Current Report on Form 8-K May 20, 2014 3.5 Amended and Restated Bylaws Current Report on Form 8-K February 27, 2019 4.1 Specimen of Common Stock Certificate Current Report on Form 8-K August 15, 2013 4.2 Indenture, dated as of February 25, 2015, between Dean Foods Company, the guarantors party thereto and The Bank of New York Mellon Trust Company, N.A., as trustee Current Report on Form8-K March3, 2015 4.3 Satisfaction and Discharge of Indenture Current Report on Form8-K March3, 2015 4.4 Description of Registrant's Common Stock Filed Herewith *10.1 Amended and Restated Executive Deferred Compensation Plan Annual Report on Form10-K for the year ended December31, 2006 March1, 2007 *10.2 Post-2004 Executive Deferred Compensation Plan Annual Report on Form 10-K for the year ended December31, 2006 March1, 2007 *10.3 Revised and Restated Supplemental Executive Retirement Plan Annual Report on Form10-K for the year ended December31, 2006 March1, 2007 *10.4 Amendment No.1 to the Dean Foods Company Supplemental Executive Retirement Plan Annual Report on Form10-K for the year ended December31, 2006 March 1, 2007 *10.5 Amendment No.2 to the Dean Foods Company Supplemental Executive Retirement Plan Annual Report on Form10-K for the year ended December31, 2006 March1,2007 *10.6 Amendment No. 3 to the Dean Foods Company Supplemental Executive Retirement Plan Annual Report on Form 10-K for the year ended December 31, 2016 February 22, 2017 *10.7 Dean Foods Company Amended and Restated Executive Severance Pay Plan. Quarterly Report on Form 10-Q for the quarter ended September 30, 2017 November8,2017 *10.8 Form of Change in Control Agreement for the Companys Chief Executive Officer and Executive Vice Presidents Quarterly Report on Form 10-Q for the quarter ended September 30, 2013 November 12, 2013 *10.9 Dean Foods Company 2016 Stock Incentive Plan Current Report on Form 8-K May 13, 2016 *10.11 Dean Foods Company 2007 Stock Incentive Plan, as amended Current Report on Form8-K May 20, 2013 *10.12 Amendment to the Dean Foods Company 2007 Stock Incentive Plan Current Report on Form8-K November 18, 2014 *10.13 Form of Non-Qualified Stock Option Agreement under the Dean Foods Company 2007 Stock Incentive Plan Annual Report on Form 10-K for the year ended December 31, 2010 March 1, 2011 *10.14 Form of Directors Non-Qualified Stock Option Agreement under the Dean Foods Company 2007 Stock Incentive Plan Annual Report on Form 10-K for the year ended December 31, 2010 March 1, 2011 *10.15 Form of Directors Master Restricted Stock Agreement Quarterly Report on Form 10-Q for the quarter ended June30, 2008 August 8, 2008 *10.16 Letter Agreement between the Company and Brad Cashaw dated February 10, 2016 Quarterly Report on Form 10-Q for the quarter ended June 30, 2016 August 8, 2016 *10.17 Letter Agreement, dated July 3, 2016, between Dean Foods Company and Russell F. Coleman Quarterly Report on Form 10-Q for the quarter ended September 30, 2016 November 7, 2016 *10.18 Letter Agreement, dated August 31, 2016, between Dean Foods Company and Ralph P. Scozzafava Quarterly Report on Form 10-Q for the quarter ended September 30, 2016 November 7, 2016 *10.19 Form of Indemnification Agreement Annual Report on Form 10-K for the year ended December 31, 2012 February 27, 2013 10.22 Credit Agreement, dated as of February 22, 2019, by and among the Company, Coperatieve Rabobank U.A., New York Branch, as administrative agent, and the lenders party thereto Current Report on Form 8-K February 22, 2019 *10.23 Dean Foods Company 2019 Short-Term Incentive Compensation Plan Current Report on Form 8-K March 11, 2019 10.24 First Amendment to Credit Agreement, dated as of June 28, 2019, by and among Dean Foods Company; the subsidiary guarantors thereto; the lenders party thereto; and Coperatieve Rabobank U.A., New York Branch, as Administrative Agent Current Report on Form 8-K July 1, 2019 *10.25 Offer Letter dated July 23, 2019 between Dean Foods Company and Eric Beringause Current Report on Form 8-K July 29, 2019 *10.26 Letter Agreement regarding Severance Benefits dated July 23, 2019 between Dean Foods Company and Eric Beringause Current Report on Form 8-K July 29, 2019 *10.27 Termination and Liquidation of Executive Deferred Compensation Plan and Post-2004 Executive Deferred Compensation Plan dated May 9, 2019 Quarterly Report on Form 10-Q for the quarter ended June 30, 2019 August 8, 2019 *10.28 Post-2004 Executive Deferred Compensation Plan Termination and Liquidation Amendment dated May 9, 2019 Quarterly Report on Form 10-Q for the quarter ended June 30, 2019 August 8, 2019 10.29 Augmenting Lender Supplement, dated August 27, 2019, by and among Dean Foods Company, ACF FinCo I LP, as lender, and Coperatieve Rabobank U.A., New York Branch, as administrative agent Current Report on Form 8-K August 27, 2019 10.30 Augmenting Lender Supplement, dated August 27, 2019, by and among Dean Foods Company, CIT Northbridge Funding I LLC, as lender, and Coperatieve Rabobank U.A., New York Branch, as administrative agent Current Report on Form 8-K August 27, 2019 10.31 Increasing Lender Supplement, dated August 27, 2019, by and among Dean Foods Company, CoBank, ACB, as lender, and Coperatieve Rabobank U.A., New York Branch, as administrative agent Current Report on Form 8-K August 27, 2019 *10.32 Amendment to Offer Letter, dated September 24, 2019, by and between Dean Foods Company and Eric Beringause Current Report on Form 8-K September 24, 2019 *10.33 Offer Letter dated May 8, 2019 between Dean Foods Company and Gary Rahlfs Current Report on Form 8-K September 24, 2019 *10.34 Offer Letter dated October 23, 2019 between Dean Foods Company and Gary Rahlfs Current Report on Form 8-K October 25, 2019 10.35 Senior Secured Superpriority Debtor-in-Possession Credit Agreement, dated as of November 14, 2019, by and among the Company, as borrower, certain of the other Debtors, the DIP Lenders and Rabo, as administrative agent and collateral agent for the DIP Lenders Current Report on Form 8-K November 20, 2019 10.36 Ninth Amended and Restated Receivables Purchase Agreement, dated as of November 14, 2019, by and among Dairy Group Receivables L.P. and Dairy Group Receivables II, L.P., as sellers, the servicers, companies and financial institutions listed therein, and Rabo, as agent Current Report on Form 8-K November 20, 2019 10.37 First Amendment to Senior Secured Superpriority Debtor-In-Possession Credit Agreement Current Report on Form 8-K February 11, 2020 10.38 Amendment No. 1 to Ninth Amended and Restated Receivables Purchase Agreement Filed Herewith 10.39 Amendment No. 2 to Ninth Amended and Restated Receivables Purchase Agreement Current Report on Form 8-K February 11, 2020 10.40 Asset Purchase Agreement Current Report on Form 8-K February 18, 2020 10.41 Amendment No. 1 to Asset Purchase Agreement Filed Herewith 10.42 Termination Agreement Filed Herewith 10.43 Separation and Distribution Agreement, dated October 25, 2012, by and among Dean Foods Company, The WhiteWave Foods Company and WWF Operating Company Annual Report on Form 10-K for the year ended December 31, 2012 February27,2013 10.44 Amended and Restated Tax Matters Agreement dated May 1, 2013 between Dean Foods Company and The WhiteWave Foods Company Quarterly Report on Form 10-Q for the quarter ended March 31, 2013 May 9, 2013 *10.45 Form of Restricted Stock Unit Award Agreement under the Dean Foods Company 2016 Stock Incentive Plan Current Report on Form 8-K May 13, 2016 *10.46 Form of Directors Restricted Stock Unit Award Agreement under the Dean Foods Company 2016 Stock Incentive Plan Current Report on Form 8-K May 13, 2016 *10.47 Form of Performance Stock Unit Award Agreement under the Dean Foods Company 2016 Stock Incentive Plan Current Report on Form 8-K May 13, 2016 *10.48 Form of Phantom Shares Award Agreement under the Dean Foods Company 2016 Stock Incentive Plan Current Report on Form 8-K May 13, 2016 *10.53 Form of Short-Term Incentive Bonus Letter Agreement Quarterly Report on Form 10-Q for the quarter ended September 30, 2019 November 12, 2019 *10.54 Form of Retention Award Letter Agreement Quarterly Report on Form 10-Q for the quarter ended September 30, 2019 November 12, 2019 21 List of Subsidiaries Filed herewith 31.1 Certification of Chief Executive Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 Filed herewith 31.2 Certification of Chief Financial Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 Filed herewith 32.1 Certification of Chief Executive Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 Furnished herewith 32.2 Certification of Chief Financial Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 Furnished herewith