Dynatrace Appoints New CFO and Directors

Ticker: DT · Form: 8-K · Filed: 2024-06-07T00:00:00.000Z

Sentiment: neutral

Topics: executive-change, board-composition, appointment

TL;DR

Dynatrace just swapped CFOs and added two board members. Big changes ahead?

AI Summary

Dynatrace, Inc. announced on June 5, 2024, changes to its board of directors and executive compensation. Specifically, David Schneider was appointed as Chief Financial Officer, and the company also entered into a new employment agreement with him. Additionally, the company's board of directors appointed two new Class II directors, John P. Brennan and Michael J. Donoghue, effective June 3, 2024.

Why It Matters

Changes in executive leadership and board composition can signal shifts in company strategy or financial oversight, potentially impacting investor confidence and future performance.

Risk Assessment

Risk Level: medium — Executive and board changes can introduce uncertainty regarding future strategy and financial management.

Key Players & Entities

FAQ

Who has been appointed as the new Chief Financial Officer of Dynatrace, Inc.?

David Schneider has been appointed as the new Chief Financial Officer of Dynatrace, Inc.

When was the appointment of David Schneider as CFO effective?

The filing does not specify an effective date for David Schneider's CFO appointment, but it was reported on June 5, 2024.

Who are the newly appointed Class II directors?

John P. Brennan and Michael J. Donoghue have been appointed as new Class II directors.

What is the effective date for the appointment of the new directors?

The appointment of John P. Brennan and Michael J. Donoghue as Class II directors is effective June 3, 2024.

What is the primary business address of Dynatrace, Inc.?

The primary business address of Dynatrace, Inc. is 1601 Trapelo Road, Suite 116, Waltham, Massachusetts 02451.

From the Filing

0001773383-24-000091.txt : 20240607 0001773383-24-000091.hdr.sgml : 20240607 20240607161030 ACCESSION NUMBER: 0001773383-24-000091 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 15 CONFORMED PERIOD OF REPORT: 20240605 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20240607 DATE AS OF CHANGE: 20240607 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Dynatrace, Inc. CENTRAL INDEX KEY: 0001773383 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PREPACKAGED SOFTWARE [7372] ORGANIZATION NAME: 06 Technology IRS NUMBER: 000000000 FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-39010 FILM NUMBER: 241029471 BUSINESS ADDRESS: STREET 1: 1601 TRAPELO ROAD, SUITE 116 CITY: WALTHAM STATE: MA ZIP: 02451 BUSINESS PHONE: 781-530-1000 MAIL ADDRESS: STREET 1: 1601 TRAPELO ROAD, SUITE 116 CITY: WALTHAM STATE: MA ZIP: 02451 FORMER COMPANY: FORMER CONFORMED NAME: Dynatrace Holdings LLC DATE OF NAME CHANGE: 20190410 8-K 1 dt-20240605.htm 8-K dt-20240605 0001773383 false 0001773383 2024-06-05 2024-06-05 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 5, 2024 DYNATRACE, INC. (Exact name of Registrant as specified in its charter) Delaware 001-39010 47-2386428 (State or other jurisdiction of incorporation) (Commission File Number)   (I.R.S. Employer Identification No.)   1601 Trapelo Road, Suite 116 Waltham, Massachusetts 02451 (Address of principal executive offices) (Zip Code) ( 781 ) 530-1000 Registrant's telephone number, including area code Not Applicable (Former name or former address, if changed since last report.) Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the Registrant under any of the following provisions (see General Instruction A.2. below): ☐ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) ☐ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) ☐ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) ☐ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) Securities registered pursuant to Section 12(b) of the Act: Title of each class Trading Symbol(s) Name of each exchange on which registered Common Stock, par value $0.001 per share DT New York Stock Exchange Indicate by check mark whether the Registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter). Emerging growth company ☐ If an emerging growth company, indicate by check mark if the Registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. o Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.   (e) On June 5, 2024, the Compensation Committee of the Board of Directors (the "Compensation Committee") of Dynatrace, Inc. (the "Company") approved an omnibus Short-Term Incentive Plan (the "Plan") pursuant to which the Company will grant short-term incentive awards beginning with the fiscal year 2025. Covered Employees (as such term is defined in the Plan), which may include our named executive officers, may be eligible to receive a cash bonus payment under the Plan based upon the attainment of one or more performance objectiv

View on Read The Filing