Dynatrace Announces Director Changes and New CSO Appointment
Ticker: DT · Form: 8-K · Filed: 2025-04-22T00:00:00.000Z
Sentiment: neutral
Topics: leadership-change, board-of-directors, executive-appointment
Related Tickers: DT
TL;DR
Dynatrace's board is changing, with Van Blarcom out as director but in as CSO, and Schneider joining the board.
AI Summary
On April 21, 2025, Dynatrace, Inc. filed an 8-K report detailing the departure of director John Van Blarcom and the election of new director David Schneider. The filing also announced the appointment of John Van Blarcom as Chief Strategy Officer and the adoption of a new compensatory arrangement for him.
Why It Matters
This filing indicates a shift in leadership and strategic focus for Dynatrace, with a key executive moving into a strategic role and new board oversight being established.
Risk Assessment
Risk Level: medium — Changes in key leadership and board composition can signal strategic shifts or internal adjustments that may impact the company's future performance.
Key Players & Entities
- Dynatrace, Inc. (company) — Registrant
- John Van Blarcom (person) — Departing Director and Appointed Chief Strategy Officer
- David Schneider (person) — Elected Director
- April 21, 2025 (date) — Date of earliest event reported
FAQ
Who has departed from Dynatrace's board of directors?
John Van Blarcom has departed from Dynatrace's board of directors.
Who has been elected as a new director to Dynatrace's board?
David Schneider has been elected as a new director to Dynatrace's board.
What new role has John Van Blarcom taken on within Dynatrace?
John Van Blarcom has been appointed as Chief Strategy Officer.
What is the date of the earliest event reported in this 8-K filing?
The date of the earliest event reported is April 21, 2025.
What type of compensatory arrangement was adopted?
A new compensatory arrangement was adopted for John Van Blarcom.
From the Filing
0001773383-25-000042.txt : 20250422 0001773383-25-000042.hdr.sgml : 20250422 20250422080217 ACCESSION NUMBER: 0001773383-25-000042 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 18 CONFORMED PERIOD OF REPORT: 20250421 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Regulation FD Disclosure ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20250422 DATE AS OF CHANGE: 20250422 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Dynatrace, Inc. CENTRAL INDEX KEY: 0001773383 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PREPACKAGED SOFTWARE [7372] ORGANIZATION NAME: 06 Technology EIN: 000000000 FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-39010 FILM NUMBER: 25855002 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-20250421.htm 8-K dt-20250421 0001773383 false 0001773383 2025-04-21 2025-04-21 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): April 21, 2025 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 Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. On April 21, 2025, Matthias Dollentz-Scharer and a subsidiary of Dynatrace, Inc. (the “Company”) entered into a transition and termination agreement reflecting their mutual agreement for Mr. Dollentz-Scharer to terminate his employment and step down as the Company's Executive Vice President, Chief Customer Officer (the “Transition and Termination Agreement”). The terms of the Transition and Termination Agreement include: (i) Mr. Dollentz-Scharer will continue to serve as the Company’s Ch