UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
(Rule 14a-101)
INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
EXCHANGE ACT OF 1934 (AMENDMENT NO. )
Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
| | | | | | |
[ ] | | Preliminary Proxy Statement |
|
|
|
|
[ ] | | Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
|
|
|
[ ] | | Definitive Proxy Statement |
|
|
|
|
[X] | | Definitive Additional Materials |
|
|
|
|
[ ] | | Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-2. |
CENTERPLATE, INC.
(Name of Registrant as Specified In Its Charter)
(Name of Person(s) Filing Proxy Statement, if other than Registrant)
Payment of Filing Fee (Check the appropriate box):
[ ] | | Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-12. |
| (1) | Title of each class of securities to which transaction applies: |
| (2) | Aggregate number of securities to which transaction applies: |
| (3) | Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined): |
| (4) | Proposed maximum aggregate value of transaction: |
[ ] | | Fee paid previously with preliminary materials. |
|
[ ] | | Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. |
| (1) | Amount Previously Paid: |
| (2) | Form, Schedule or Registration Statement No.: |
Supplement dated May 2, 2005 to
Proxy Statement dated April 18, 2005

201 East Broad Street
Spartanburg, SC 29306
May 2, 2005
Dear Security Holder:
Since April 18, 2005, the date of the proxy statement announcing the 2005 Annual Meeting of security holders of Centerplate, Inc., a Delaware corporation, Lawrence E. Honig, Chairman of the Board of Directors and Chief Executive Officer, resigned at the request of Centerplate’s Board of Directors. The Board named David M. Williams to serve as Acting Chairman of the Board of Directors and Janet L. Steinmayer to serve as Acting Chief Executive Officer while a search is conducted for a permanent chief executive. Mr. Williams has been a director since December 2003, when Centerplate completed its initial public offering. Ms. Steinmayer was named President of Centerplate in February 2005 and has served as an executive officer and General Counsel of Centerplate or its predecessors since 1993.
The 2005 Annual Meeting of security holders is still scheduled to take place at 9:00 a.m. E.D.T. on Wednesday, May 18, 2005 at the Jacob K. Javits Convention Center, 655 W. 34th Street, New York, NY 10001 (entrance on 11th Avenue and West 39th Street) in order to elect directors and to ratify the appointment of Deloitte & Touche LLP as Centerplate’s independent auditors for fiscal year 2005. Except for Mr. Honig, who will no longer be a nominee for election to the Board of Directors, all the other nominees remain as stated in the previously filed proxy statement.
Please vote your shares promptly, because your vote is important. Thank you for your interest in Centerplate.
| |
| Sincerely yours, |
|
|  |
|
| David M. Williams |
| Acting Chairman of the Board of Directors |