-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, MKt2Qzaf7ifuMf++o0LsVmQ5RJovIVOSl/UJnNcinpgDBA96d2UIF5CWFxbVNArQ oTfngrFNq0E2Y2ugiH066g== 0001144204-09-049066.txt : 20090918 0001144204-09-049066.hdr.sgml : 20090918 20090918163150 ACCESSION NUMBER: 0001144204-09-049066 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20090918 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: 20090918 DATE AS OF CHANGE: 20090918 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LCA VISION INC CENTRAL INDEX KEY: 0001003130 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-SPECIALTY OUTPATIENT FACILITIES, NEC [8093] IRS NUMBER: 112882328 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-27610 FILM NUMBER: 091077108 BUSINESS ADDRESS: STREET 1: 7840 MONTGOMERY RD CITY: CINCINNATI STATE: OH ZIP: 45236 BUSINESS PHONE: 5137929292 MAIL ADDRESS: STREET 1: 7840 MONTGOMERY ROAD CITY: CINCINNATI STATE: OH ZIP: 45236 8-K 1 v160791_8k.htm

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):   September 18, 2009

LCA-VISION INC.
(Exact name of registrant as specified in its charter)


Delaware
(State or Other Jurisdiction of Incorporation)
0-27610
(Commission
File Number)
11-2882328
(IRS Employer
Identification No.)


7840 Montgomery Road, Cincinnati, Ohio 
45236
 
(Address of Principal Executive Offices)
(Zip Code)
              

Registrant’s telephone number, including area code:  (513) 792-9292

N/A
(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:
o  Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o  Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o  Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o  Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 
 

 
 
Item 5.02  Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.

On September 18, 2009, LCA-Vision Inc. announced that Steven C. Straus has resigned as Chief Executive Officer and a member of the company’s board of directors effective September 25, 2009.  Management of daily operations will be the responsibility of Chief Operating Officer David L. Thomas and Chief Financial Officer Michael Celebrezze, jointly reporting to the board of directors through non-Executive Chairman E. Anthony Woods.

The resignation did not involve any disagreement with the company.  The company’s press release regarding this event is filed as Exhibit 99.1.


Item 9.01  Exhibits.

99.1  Press release dated September 18, 2009
 
 
 

 

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 hereunto duly authorized.  
 
     
    LCA-VISION INC.  
       
 
 
/s/ Michael J. Celebrezze  
    Michael J. Celebrezze  
    Senior Vice President of Finance and  
    Chief Financial Officer  

Date:  September 18, 2009
 
 
 

 
EX-99.1 2 v160791_ex99-1.htm

Exhibit 99.1

LCA-Vision Announces CEO Resignation
 
CINCINNATI, September 18, 2009 - LCA-Vision Inc. (NASDAQ: LCAV), a leading provider of laser vision correction services under the LasikPlus® brand, announces that Steven C. Straus has resigned as Chief Executive Officer and a member of the company’s board of directors effective September 25, 2009 to lead another healthcare company outside of the ophthalmology industry.  Management of daily operations will be the responsibility of Chief Operating Officer David L. Thomas and Chief Financial Officer Michael Celebrezze, jointly reporting to the board of directors through non-Executive Chairman E. Anthony Woods.    

“On behalf of the LCA-Vision board of directors, our surgeons and all employees, I would like to thank Steve for his service to our company and wish him well in his new endeavor,” said Mr. Woods.  “We are fortunate to have an excellent team in place companywide, and I am confident that our executives have the skills to advance our business plan and guide LCA-Vision through current macroeconomic challenges.

“The employees of LCA-Vision are fully committed to achieving success in the marketplace and, in turn, creating long-term sustainable shareholder value,” he added.  “Our strategic and operating plan continues to be built upon excellence in service and clinical outcomes, prudent expense management, innovative and effective marketing, advanced technology and an expanded and strengthened business model.”
 
About LCA-Vision Inc./LasikPlus®
LCA-Vision Inc., a leading provider of laser vision correction services under the LasikPlus® brand, operates 71 LasikPlus® fixed-site laser vision correction centers in 31 states and 53 markets in the United States and a joint venture in Canada. Additional company information is available at www.lca-vision.com and www.lasikplus.com.

 
Earning Trust Every Moment to Forge Lifetime Relationships.
 

For Additional Information
 
Company Contact:
Investor Relations Contact:
Barb Kise
Jody Cain
LCA-Vision Inc.
Lippert/Heilshorn & Associates
513-792-9292
310-691-7100
 
#  #  #

 
 

 
-----END PRIVACY-ENHANCED MESSAGE-----