Henry Schein 2012 Annual Report Download - page 124
Download and view the complete annual report
Please find page 124 of the 2012 Henry Schein annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.114
Exhibits
10.25 Henry Schein, Inc. Non-Employee Director Deferred Compensation Plan, amended and restated effective
as of January 1, 2005. (Incorporated by reference to Exhibit 10.11 to our Annual Report on Form 10-K
for the fiscal year ended December 27, 2008 filed on February 24, 2009.)**
10.26 Henry Schein, Inc. Deferred Compensation Plan effective as of January 1, 2011. (Incorporated by
reference to Exhibit 10.23 to our Annual Report on Form 10-K for the fiscal year ended December 25,
2010 filed on February 22, 2011.)**
10.27 Amendment to the Henry Schein, Inc. Deferred Compensation Plan effective as of January 1, 2011.
(Incorporated by reference to Exhibit 10.26 to our Annual Report on Form 10-K for the fiscal year ended
December 31, 2011 filed on February 15, 2012.)**
10.28 Henry Schein Management Team Performance Incentive Plan and Plan Summary, effective as of January
1, 2012. (Incorporated by reference to Exhibit 10.1 to our Quarterly Report on Form 10-Q for the fiscal
quarter ended March 31, 2012 filed on May 8, 2012.)**
10.29 Amended and Restated Employment Agreement dated as of December 31, 2011 between us and Stanley
M. Bergman. (Incorporated by reference to Exhibit 10.1 to our Current Report on Form 8-K filed on
October 11, 2011.)**
10.30 Restricted Stock Unit Agreement pursuant to the Henry Schein, Inc. 1994 Stock Incentive Plan (as
amended and restated effective as of March 27, 2007) (Incorporated by reference to Exhibit 10.2 to our
Current Report on Form 8-K filed on October 11, 2011.)**
10.31 Amended and Restated Letter Agreement effective as of December 11, 2008 between us and Stanley
Komaroff. (Incorporated by reference to Exhibit 10.14 to our Annual Report on Form 10-K for the fiscal
year ended December 27, 2008 filed on February 24, 2009.)**
10.32 Form of Amended and Restated Change in Control Agreements dated December 12, 2008 between us and
certain executive officers who are a party thereto (Gerald Benjamin, James Breslawski, Leonard David,
Stanley Komaroff, Mark Mlotek, Steven Paladino, Michael Racioppi and Michael Zack, respectively).
(Incorporated by reference to Exhibit 10.15 to our Annual Report on Form 10-K for the fiscal year ended
December 27, 2008 filed on February 24, 2009.)**
10.33 Form of Amendment to Amended and Restated Change in Control Agreements effective January 1, 2012
between us and certain executive officers who are a party thereto (Gerald Benjamin, James Breslawski,
Leonard David, Stanley Komaroff, Mark Mlotek, Steven Paladino, Michael Racioppi and Michael Zack,
respectively). (Incorporated by reference to Exhibit 10.1 to our Current Report on Form 8-K filed on
January 20, 2012.)**
10.34 Credit Agreement, dated as of September 12, 2012, among us, the several lenders parties thereto,
JPMorgan Chase Bank, N.A., as administrative agent, HSBC Bank USA, National Association, as
syndication agent, and U.S. Bank National Association, The Bank of Tokyo-Mitsubishi UFJ, Ltd.,
UniCredit Bank AG and The Bank of New York Mellon, as co-documentation agents. (Incorporated by
reference to Exhibit 10.1 to our Current Report on Form 8-K filed on September 13, 2012.)
10.35 Credit Agreement among Butler Animal Health Supply, LLC, the several lenders parties thereto, and
JPMorgan Chase Bank, N.A., as administrative agent, dated as of December 31, 2009. (Incorporated by
reference to Exhibit 10.3 to our Quarterly Report on Form 10-Q/A for the fiscal quarter ended March 26,
2011 filed on August 3, 2011.)*