-----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, UgVWgx9lfNnlIUE5OawTDeJV/DBkgclfVsoQiGq/GMK5sG8CjGJNoL47MsdJ08Qq yOif93MjLdSyYHubMgtJbg== 0000914062-06-000204.txt : 20060403 0000914062-06-000204.hdr.sgml : 20060403 20060403164109 ACCESSION NUMBER: 0000914062-06-000204 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20060328 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Termination of a Material Definitive Agreement ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20060403 DATE AS OF CHANGE: 20060403 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRG SCHULTZ INTERNATIONAL INC CENTRAL INDEX KEY: 0001007330 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-ENGINEERING, ACCOUNTING, RESEARCH, MANAGEMENT [8700] IRS NUMBER: 582213805 STATE OF INCORPORATION: GA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-28000 FILM NUMBER: 06734026 BUSINESS ADDRESS: STREET 1: 600 GALLERIA PARKWAY STREET 2: STE 100 CITY: ATLANTA STATE: GA ZIP: 30339-5949 BUSINESS PHONE: 7707793311 MAIL ADDRESS: STREET 1: 600 GALLERIA PARKWAY STREET 2: STE 100 CITY: ATLANTA STATE: GA ZIP: 30339-5949 FORMER COMPANY: FORMER CONFORMED NAME: PROFIT RECOVERY GROUP INTERNATIONAL INC DATE OF NAME CHANGE: 19960207 8-K 1 prg8k32806.htm FORM 8-K Form 8-K
 

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): March 28, 2006

_______________________

PRG-SCHULTZ INTERNATIONAL, INC.
(Exact name of registrant as specified in its charter)
_________________________

Georgia
000-28000
58-2213805
(State or Other Jurisdiction
of Incorporation)
(Commission File Number)
(IRS Employer
Identification No.)

600 Galleria Parkway, Suite 100, Atlanta, Georgia 30339-5949
(Address of principal executive office) (zip code)

Registrant’s telephone number, including area code: (770) 779-3900

_____________________________________________________________
(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):

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 1.01 Entry into a Material Definitive Agreement.

New Director Compensation

See Item 5.02 below, the contents of which are incorporated by reference herein, for disclosure regarding the compensation of newly elected directors.

Amendment to Investor Rights Agreement

On March 28, 2006, the registrant entered into an amendment, effective March 30, 2006, to an Investor Rights Agreement among the registrant and certain affiliates of Berkshire Investors LLC and Blum Strategic Partners II, L.P. Pursuant to the amendment, the Berkshire affiliates have waived and relinquished all rights under the agreement, including their rights to designate a Board member and to have an observer present at Board meetings. Garth Greimann, an affiliate of Berkshire, served on the registrant’s Board of Directors until his resignation effective March 30, 2006. See Item 5.02 below, the contents of which are incorporated by reference herein, for a description of the Blum affiliates’ material relationships with the registrant.

Item 1.02 Termination of a Material Definitive Agreement.

Termination of Retainer Agreement Payments

On March 30, 2006, James McCurry, the Company’s President and Chief Executive Officer, was elected Chairman of the Board, succeeding David Cole, who continues as a director. As a result, Mr. Cole will now be compensated in accordance with the registrant’s standard non-employee director compensation arrangements, which have been previously reported. Mr. Cole has no relationships with the Company other than as a director.


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

Reconstitution of Board
 
As required under the terms of the exchange offer for its outstanding 4.75% Senior Convertible Notes Due 2006 which was completed on March 17, 2006, the registrant has reconstituted its Board of Directors. See the press release dated March 31, 2006 filed as exhibit 99.1 hereto and incorporated by reference herein.
 
On March 30, 2006, Eugene I. Davis, Patrick G. Dills, N. Colin Lind, Philip J. Mazzilli, Jr., and Steven Rosenberg were appointed to the Company’s Board of Directors. These new directors replace Gerald E. Daniels, Garth H. Greimann, Thomas S. Robertson and Jimmy M. Woodward, who resigned as directors of the Company effective March 30, 2006, and fill an additional existing vacant position on the board. Mr. McCurry and Mr. Cole will continue as directors. All non-employee directors will be compensated pursuant to the registrant’s previously reported standard compensation arrangements for non-employee directors. Committee assignments following the reconstitution are as follows:

Audit Committee: Mr. Mazzilli, Chairman, Mr. Davis and Mr. Dills.

Compensation Committee: Mr. Davis, Chairman, Mr. Cole and Mr. Dills.

2

Nominating and Corporate Governance Committee: Mr. Cole, Chairman, Mr. Lind and Mr. Rosenberg.

The five new directors were chosen by the prior Board and the members of the Ad hoc Bondholders Committee formed in connection with the exchange offer, pursuant to an arrangement contained in a restructuring support agreement, as previously reported. Other than Mr. Lind, none of the new directors has any relationship with the registrant other than as a director.

Mr. Lind is a managing partner of Blum Capital Partners, L.P. (together with its affiliates, “Blum”). Mr. Lind was a director of the registrant from May 2002 to October 2005. As previously reported, Blum affiliates were holders of the Company’s convertible notes due 2006 which they exchanged for new securities in the exchange offer. Mr. Lind represented Blum affiliates on the Ad hoc Bondholders Committee. Blum affiliates are lenders under the registrant’s current senior secured credit facility. Their participation in the loan is approximately $7 million. Blum affiliates were also lenders under the Company’s prior $10 million bridge loan that was repaid on March 17, 2006. Their participation was approximately $6 million. In connection with the foregoing, Blum received the following:

Interest and commitment and origination fees of approximately $236,000 in 2005 related to the bridge loan and approximately $152,000 in interest related to the bridge loan in 2006; and

Blum is expected to receive interest under the senior secured credit facility of approximately $748,125 in 2006. In addition, the Ad hoc Bondholders Committee, of which Blum was a member, was reimbursed for legal and financial advisory fees of approximately $498,354 in 2005 and $2,043,083 in 2006.  Blum affiliates are holders of $14,929,736 of the registrant’s 11% senior notes, $17,282,880 of the registrant’s10% senior convertible notes and 36,006 shares of the registrant’s convertible Series A preferred stock.


Section 9 Financial Statements and Exhibits.

Item 9.01(d) Exhibits.

Exhibit Number
Description
 
99.1
 
Press Release dated March 31, 2006




 
3


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, PRG-Schultz International, Inc. has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 
PRG-SCHULTZ INTERNATIONAL, INC.
   
   
   
Date: April 3, 2006
By:  /s/ Clinton McKellar
 
Clinton McKellar,
 
General Counsel and Secretary

4

EX-99.1 2 prg8k32806ex99.htm PRESS RELEASE Press Release
 
EXHIBIT 99.1
 
PRESS RELEASE
 
FOR IMMEDIATE RELEASE
 
PRG-Schultz Announces New Members of Board of Directors
 
ATLANTA--(BUSINESS WIRE)--March 31, 2006--PRG-Schultz International, Inc. (Nasdaq: PRGX) announced today that it has reconstituted its Board of Directors, as required under the terms of the exchange offer for its outstanding 4.75% Senior Convertible Notes Due 2006 which was completed on March 17, 2006.
 
On March 30, 2006, Eugene I. Davis, Patrick G. Dills, N. Colin Lind, Philip J. Mazzilli, Jr., and Steven Rosenberg were appointed to the company's Board of Directors. These new directors replace Gerald E. Daniels, Garth H. Greimann, Thomas S. Robertson and Jimmy M. Woodward, who resigned as directors of the company, and fill an additional existing vacant position on the board. Also on March 30, 2006, James B. McCurry, the company's President and Chief Executive Officer, was elected as Chairman of the Board of Directors, succeeding David A. Cole, who continues as a director.
 
Mr. Davis is Chairman and Chief Executive Officer of Pirinate Consulting Group, which specializes in crisis and turn-around management. Mr. Dills is Executive Chairman of the Board of Medical Services Company, a supplier of medical products and pharmacy services to the workers' compensation industry, and was Executive Vice President of First Health Group Corp., a full-service managed health care company, where he served in executive roles from 1988 to 2005. Mr. Lind is Managing Partner of Blum Capital, an investment company with approximately $3.6 billion in assets under management. Mr. Lind previously served as a member of the Company's Board of Directors from May 2002 to October 2005. Mr. Mazzilli is the former Executive Vice President and Chief Financial Officer of Equifax Corporation, an international provider of consumer credit information and information database management. Mr. Rosenberg is President of SPR Ventures, Inc., a private investment company he founded in 2000. He was formerly President of the Arrow subsidiary of ConAgra Foods Inc and served for 17 years in various executive positions with Arrow Industries, a private-label manufacturer of grocery store products, prior to its acquisition by ConAgra in 1992.
 
About PRG-Schultz International, Inc.
 
Headquartered in Atlanta, PRG-Schultz International, Inc. is the world's leading recovery audit firm, providing clients throughout the world with insightful value to optimize and expertly manage their business transactions. Using proprietary software and expert audit methodologies, PRG-Schultz industry specialists review client purchases and payment information to identify and recover overpayments.
 
CONTACT: PRG-Schultz International Inc., Atlanta
Peter Limeri, 770-779-6464
SOURCE: PRG-Schultz International, Inc.
 
-----END PRIVACY-ENHANCED MESSAGE-----