0001014108-12-000122.txt : 20120925 0001014108-12-000122.hdr.sgml : 20120925 20120925135621 ACCESSION NUMBER: 0001014108-12-000122 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20120919 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Submission of Matters to a Vote of Security Holders ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20120925 DATE AS OF CHANGE: 20120925 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MANAGEMENT NETWORK GROUP INC CENTRAL INDEX KEY: 0001094814 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-MANAGEMENT CONSULTING SERVICES [8742] IRS NUMBER: 481129619 FISCAL YEAR END: 1229 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-34006 FILM NUMBER: 121108441 BUSINESS ADDRESS: STREET 1: 7300 COLLEGE BLVD., STE 302 CITY: OVERLAND PARK STATE: KS ZIP: 66210 BUSINESS PHONE: 9133459315 MAIL ADDRESS: STREET 1: 7300 COLLEGE BLVD., STE 302 CITY: OVERLAND PARK STATE: KS ZIP: 66210 8-K 1 tmng-form8k_sep252012.htm FORM 8-K tmng-form8k_sep252012.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 19, 2012

The Management Network Group, Inc.
(Exact name of registrant as specified in its charter)

Delaware
(State or other jurisdiction of
incorporation)
001-34006
(Commission
File Number)
48-1129619
(I.R.S. Employer
Identification No.)

7300 College Boulevard, Suite 302
Overland Park, Kansas 66210
 (Address of principal executive office)(Zip Code)

(913) 345-9315
 (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:

¨   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))
 
 


 

 
 
 

 
 

Item 5.02  Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

On September 19, 2012, the Chairman of the Board of Directors and the General Counsel and Secretary of The Management Network Group, Inc. (the "Company") each received a letter by email from Richard P. Nespola (the “Resignation Letter”), pursuant to which Mr. Nespola resigned as a director of the Company, effective immediately. At the time of his resignation, Mr. Nespola did not serve on any committee of the Board of Directors. The Resignation Letter is attached as Exhibit 17.1 to this Current Report on Form 8-K, and is incorporated herein by reference.

The Resignation Letter was delivered one day prior to the scheduled special meeting of stockholders of the Company ("Special Meeting"), which was called to consider the removal of Mr. Nespola as a director of the Company, without cause. Prior to the Company's receipt of the Resignation Letter, the Company informed Mr. Nespola that it had received sufficient proxies from the Company's stockholders to remove Mr. Nespola as a director, without cause.

In the Resignation Letter, Mr. Nespola states that his resignation was predicated upon the Board's failure to establish an environment that promoted the best interest of all shareholders, and states that the Board of Directors and the Company Secretary took or failed to take a number of actions that caused Mr. Nespola to be unable to fully discharge his duties as a director without obstruction. The Board of Directors reviewed all of the allegations made by Mr. Nespola, which include several allegations previously made by Mr. Nespola, and is not aware of any factual basis for any of the allegations. However, the Board of Directors authorized and directed the Audit Committee to seek additional information from Mr. Nespola regarding his allegations, to investigate any of the allegations to the extent it determined that an investigation was warranted based upon any additional information provided by Mr. Nespola or otherwise and to report its findings to the full Board of Directors.

As disclosed in the proxy statement for the Special Meeting, a factor considered by the members of the Board of Directors (other than Mr. Nespola) in seeking the removal of Mr. Nespola as a director of the Company was the ongoing litigation between Mr. Nespola and the Company. The Company previously terminated Mr. Nespola's employment as the Company’s Chairman of the Board and Chief Executive Officer in January 2012. On January 10, 2012, Mr. Nespola filed an action, Richard P. Nespola v. The Management Network Group, Inc., against the Company with the American Arbitration Association. In this action, Mr. Nespola claims that the Company breached his employment agreement and an implied covenant of good faith and fair dealing by: (i) improperly deciding not to renew his employment agreement, and (ii) subsequently deciding to terminate his employment for cause. Further, Mr. Nespola claims the Company defamed him by publishing to the Board of Directors of the Company allegedly false reasons for terminating his employment for cause. Mr. Nespola seeks in excess of $1.6 million in damages plus attorneys’ fees and costs. The Company denies Mr. Nespola’s allegations.

The Company will provide to Mr. Nespola a copy of this Current Report no later than the date of filing of this Current Report with the Securities and Exchange Commission (“SEC”).  The Company will provide Mr. Nespola with the opportunity to furnish the Company as promptly as possible with a letter addressed to the Company stating whether he agrees with the statements made by the Company in this Item 5.02 and, if not, stating the respects in which he does not agree.  The Company will file any letter received from Mr. Nespola with the SEC as an exhibit by amendment to this Current Report within two business days after receipt by the Company.

The size of the Board of Directors has been reduced from seven (7) directors to six (6) directors as a result of Mr. Nespola's resignation from the Board of Directors.
 
 
 
 
 

 

 
Item 5.07  Submission of Matters to a Vote of Security Holders

The Company held a special meeting of stockholders on September 20, 2012, which was called for the purpose of voting on the removal of Richard P. Nespola as a director of the Company, without cause.  Due to the resignation of Mr. Nespola on September 19, 2012, the meeting was convened at the scheduled time on September 20, 2012 and immediately adjourned without taking a vote on the proposed removal.

Item 9.01   Financial Statements and Exhibits.
 
Exhibit No.
 
Description
17.1
 
Resignation Letter of Richard P. Nespola dated September 19, 2012
 

 
 
 

 
 

 
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.


 
THE MANAGEMENT NETWORK GROUP, INC.
   
     
 
By:
/s/ Donald E. Klumb
   
Donald E. Klumb
Chief Executive Officer, President, and Chief Financial Officer

Date: September 25, 2012
 
 
 
 

 

EXHIBIT INDEX
 
Exhibit Number
 
Description
17.1
 
Resignation Letter of Richard P. Nespola dated September 19, 2012
EX-17.1 2 tmng-ex171.htm RESIGNATION LETTER tmng-ex171.htm
Exhibit 17.1
 
Date: September 19, 2012 4:56:18 PM CDT
 
Subject: Resignation from Board of Directors
 
Mr. Peter H. Woodward
Chairman of the Board
The Management Network Group Inc.
7300 College Blvd., Suite 302
Overland Park, Kansas 66210

Mr. Thurston Cromwell, Esq.
General Counsel & Secretary to the Board
The Management Network Group Inc.
7300 College Blvd., Suite 302
Overland Park, Kansas 66210

via email and certified mail

Gentlemen:

I am submitting my resignation as a member of the Board of Directors of The Management Network Group Inc. (TMNG) effective immediately.

My resignation is predicated upon the Board's failure to establish an environment that promotes the best interest of all shareholders.  The Board and its Secretary, Thurston Cromwell have suppressed minority opinions, stifled dissent, and failed to adhere to prescribed governance best practices consistent with the requirements of the Delaware General Corporation Law.

Specifically, the Board and its Secretary, Thurston Cromwell have:
- Altered Board minutes.
- Established unwieldy and restrictive Board governance procedures to quash minority opinions.
- Failed to provide complete copies of Board minutes (draft and final) when requested.
- Denied access to Corporate executive management.
- The Board and its members circumvented established corporate  controls and procedures relating to vendor payments.
- The Board and its members failed to adhere to company By-laws.
- The Board and its members failed to adhere to prescribed confidentiality and disclosure   guidelines.

In view of the foregoing, I am unable to fully discharge my duties as a Director without obstruction, thereby impeding my ability to fulfill my fiduciary responsibility to shareholders.

Very truly yours,

Richard P. Nespola

cc:
Greg Endo
Deloitte Touche