-----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, PzVd65tI2ValbV+x6FhAY4Ae0bNxvnjBYTLgoqDKMm3BhSTXipIjvvmXowTlM/Ao E6Oq6TvYgZ1ki/ludMnhng== 0001013816-05-000344.txt : 20050628 0001013816-05-000344.hdr.sgml : 20050628 20050628164954 ACCESSION NUMBER: 0001013816-05-000344 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050622 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20050628 DATE AS OF CHANGE: 20050628 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PLIANT CORP CENTRAL INDEX KEY: 0001049442 STANDARD INDUSTRIAL CLASSIFICATION: PLASTICS, FOIL & COATED PAPER BAGS [2673] IRS NUMBER: 870496065 STATE OF INCORPORATION: UT FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-40067 FILM NUMBER: 05921376 BUSINESS ADDRESS: STREET 1: 1475 WOODFIELD ROAD CITY: SCHAUMBURG STATE: IL ZIP: 60173 BUSINESS PHONE: 8479693300 MAIL ADDRESS: STREET 1: 1475 WOODFIELD ROAD CITY: SCHAUMBURG STATE: IL ZIP: 60173 FORMER COMPANY: FORMER CONFORMED NAME: HUNTSMAN PACKAGING CORP DATE OF NAME CHANGE: 19971110 8-K 1 form8k_62805.txt 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): June 22, 2005 PLIANT CORPORATION (Exact name of company as specified in its charter) UTAH 333-40067 87-0496065 (State or other jurisdiction (Commission file number) (IRS Employer of incorporation) Identification Number) 1475 Woodfield Road, Suite 700 Schaumburg, IL 60173 (Address of principal executive offices) (Zip Code) (847) 969-3300 COMPANY'S TELEPHONE NUMBER, INCLUDING AREA CODE: N.A. (Former name or former address if changed since last report) ITEM 5.02. DEPARTURE OF DIRECTORS OR PRINCIPAL OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF PRINCIPAL OFFICERS. (b) On June 22, 2005, Sean Epps resigned as a member of the Board of Directors of the Company. (d) On June 23, 2005, Stephen McKenna was elected as a member of the Board of Directors of the Company. Mr. McKenna is a Principal of J.P. Morgan Partners, LLC, and was a Principal of its predecessor, Chase Capital Partners. J.P. Morgan Partners, LLC is an affiliate of our principal stockholder, J.P. Morgan Partners (BHCA), L.P. Pursuant to the stockholders' agreement, Mr. McKenna is one of the designees to the board by our institutional common stockholders and warrantholders. Prior to joining Chase Capital Partners in 2000, Mr. McKenna worked in the Investment Banking Group of Morgan Stanley & Co., Incorporated from 1999 to 2000 and in the Mergers & Acquisitions Group of J.P. Morgan & Co. Incorporated from 1996 to 1999. Mr. McKenna also serves on the board of directors of National Waterworks, Inc. and PQ Corp., as well as a number of private companies. SIGNATURE Pursuant to the requirements of the Securities Exchange Act of 1934, the Company has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. PLIANT CORPORATION Date: June 28, 2005 By: /s/ Harold C. Bevis --------------------------------------- Harold C. Bevis President, Chief Executive Officer, and Acting Chief Financial Officer -----END PRIVACY-ENHANCED MESSAGE-----