FORM 10-Q/A AMENDMENT NO. 1 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 (Mark One) X Quarterly Report Pursuant to Section 13 or 15(d) of the --- Securities Exchange Act of 1934 FOR THE QUARTERLY PERIOD ENDED JUNE 29, 1996 or ___ Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Commission File No. 1-9973 THE MIDDLEBY CORPORATION (Exact Name of Registrant as Specified in its Charter) DELAWARE 36-3352497 - ------------------------------- ------------------------------------ (State or Other Jurisdiction of (I.R.S. Employer Identification No.) Incorporation or Organization) 1400 TOASTMASTER DRIVE, ELGIN, ILLINOIS 60120 - --------------------------------------- ----- (Address of Principal Executive Offices) (Zip Code) Registrant's Telephone Number, including Area Code (847) 741-3300 ----------------- Indicate by check mark whether the Registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding twelve (12) months (or for such shorter period that the Registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. YES X NO ----- ----- As of June 29, 1996, there were 8,402,488 shares of the registrant's common stock outstanding. PART II. OTHER INFORMATION The Company was not required to report the information pursuant to Items 1 through 6 of Part II of Form 10-Q for any of the three months ended June 29, 1996, except as follows: ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS On May 16, 1996, the Company held its 1996 Annual Meeting of Stockholders. The following persons were elected as directors to hold office until the 1997 Annual Meeting of Stockholders: Newell Garfield, Jr., A. Don Lummus, John R. Miller, III, Philip G. Putnam, David P. Riley, Sabin C. Streeter, William F. Whitman, Jr., Joseph G. Tompkins, Laura B. Whitman, Robert L. Yohe and Robert R. Henry. The number of shares cast for, withheld and abstained with respect to each of the nominees were as follows: Nominee For Withheld Abstained ------- --- -------- --------- Garfield 7,482,885 30,218 0 Lummus 7,483,485 29,618 0 Miller 7,478,285 34,818 0 Putnam 7,478,285 34,818 0 Riley 7,483,485 29,618 0 Streeter 7,483,385 29,718 0 Whitman, W. 7,481,260 31,843 0 Tompkins 7,476,968 36,118 0 Whitman, L. 7,477,997 35,106 0 Yohe 7,477,360 35,743 0 Henry 7,482,185 30,918 0 The stockholders voted to approve the ratification of the selection of Arthur Andersen LLP as independent auditors for the Company for the fiscal year ending December 28, 1996. 7,502,062 shares were cast for such selection, 9,390 shares were cast against such selection, and 1,651 shares abstained. The stockholders voted to approve amendments to the Certificate of Incorporation and By-laws of the Company to increase the number of permitted directors from nine to eleven. 7,439,917 shares were cast for such resolution, 69,108 shares were cast against such resolution, and 4,078 shares abstained. - 1 - The stockholders also voted to approve amendments to the Company's Amended and Restated 1989 Stock Incentive Plan to increase the number of shares available for grants from 200,000 to 400,000 shares, and to extend the duration of the plan from February 16, 1999 to February 16, 2001. 7,430,924 shares were cast for such resolution, 70,243 shares were cast against such resolution, and 11,936 shares abstained. No broker nonvotes were received in connection with the 1996 Annual Meeting. ITEM 6. EXHIBITS AND REPORTS ON FORM 8-K a) Exhibits - The following Exhibits are filed herewith: Exhibit (3) (i) - Unofficial Restated Certificate of Incorporation of The Middleby Corporation, as amended to date. Exhibit (3) (ii) - Unofficial Amended and Restated Bylaws of The Middleby Corporation, as amended to date. Exhibit (4) (b) (i) - First Amendment to Loan and Security Agreement dated January 9, 1995, by and among Middleby Marshall Inc. and Asbury Associates, Inc., as Borrowers, certain lenders named therein, as Lenders, and Sanwa Business Credit Corporation, as Agent and Lender. Exhibit (4) (c) (i) - Amendment Number One to Note Agreement dated as of January 1, 1995, among Middleby Marshall Inc. and Asbury Associates, Inc. as Obligors. Exhibit (4) (c) (ii) - Amendment Number Two to Note Agreement dated as of January 1, 1995, among Middleby Marshall Inc. and Asbury Associates, Inc. as Obligors. Exhibit (4) (e) (i) - Amendment One to the Intercreditor Agreement dated as of January 10, 1995, by and among Sanwa Business Credit Corporation, as Agent, The Northwestern Mutual Life Insurance Company, as the Senior Noteholder, and First Security Bank of Utah, National Association, as Security Trustee and Collateral Agent. Exhibit (4) (e) (ii) - Amendment Two to the Intercreditor Agreement dated as of January 10, 1995, by and among Sanwa Business Credit Corporation, as Agent, The Northwestern Mutual Life Insurance Company, as the - 2 - Senior Noteholder, and First Security Bank of Utah, National Association, as Security Trustee and Collateral Agent. Exhibit (10) (iii) (d) - The Middleby Corporation Amended and Restated 1989 Stock Incentive Plan, as amended. Exhibit (10) (iii) (f) - 1996 Management Incentive Plan (Corporate Vice Presidents). Exhibit (22) - List of Subsidiaries. Exhibit (27) - Financial Data Schedule (EDGAR only) b) Reports on Form 8-K - No such reports were filed during the quarter for which this report is filed. 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 MIDDLEBY CORPORATION (Registrant) Date: August 23, 1996 By: /s/ John J. Hastings ------------------------- ------------------------------- John J. Hastings, Executive Vice President, Chief Financial Officer and Secretary - 3 -