-----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, WlaBCgPrlk9HyRas0pd39EUBREG9vQMHFzACcEHXOV21zltZD8uIBEiBD8mzm4WC wh7LnaEVum5MDjSYr4Lu1g== 0001193125-05-187648.txt : 20050919 0001193125-05-187648.hdr.sgml : 20050919 20050919172112 ACCESSION NUMBER: 0001193125-05-187648 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050913 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Termination of a Material Definitive Agreement FILED AS OF DATE: 20050919 DATE AS OF CHANGE: 20050919 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EXCELLIGENCE LEARNING CORP CENTRAL INDEX KEY: 0001130950 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-CATALOG & MAIL-ORDER HOUSES [5961] IRS NUMBER: 770559897 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-32613 FILM NUMBER: 051091975 BUSINESS ADDRESS: STREET 1: 2 LOWER RAGSDALE DRIVE STREET 2: SUITE 200 CITY: MONTEREY STATE: CA ZIP: 93940 BUSINESS PHONE: 8313332000 MAIL ADDRESS: STREET 1: 2 LOWER RAGSDALE DRIVE STREET 2: SUITE 200 CITY: MONTEREY STATE: CA ZIP: 93940 FORMER COMPANY: FORMER CONFORMED NAME: LEARNINGSTAR CORP DATE OF NAME CHANGE: 20010504 FORMER COMPANY: FORMER CONFORMED NAME: LEARNINGSTAR INC DATE OF NAME CHANGE: 20001229 8-K 1 d8k.htm FORM 8-K FORM 8-K

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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 13, 2005

 

EXCELLIGENCE LEARNING CORPORATION

(Exact Name of Registrant as Specified in its Charter)

 

Delaware   0-32613   77-0559897
(State or Other Jurisdiction
of Incorporation)
  (Commission
File Number)
  (IRS Employer
Identification No.)

 

2 Lower Ragsdale Drive, Monterey, California   93940
(Address of Principal Executive Offices)   (Zip Code)

 

Registrant’s telephone number, including area code: (831) 333-2000

 


(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))

 



Item 1.01. Entry into a Material Definitive Agreement.

 

(a) On September 13, 2005, the Company’s Employment Agreement with Diane Kayser terminated upon her resignation as the Chief Financial Officer of the Company. The Employment Agreement was dated June 18, 2004, and a copy was filed as Exhibit 10.1 to the Company’s Quarterly Report on Form 10-Q for the period ended June 30, 2004. The Employment Agreement provided for Ms. Kayser to serve as Chief Financial Officer of the Company through July 11, 2006 with an annual base salary of $225,000, a guaranteed annual bonus of 25% of her base salary and a potential additional discretionary annual bonus of 25% of her base salary. The Employment Agreement also provided that Ms. Kayser was entitled to options to purchase up to 50,000 shares of Common Stock under the Company’s 2001 Stock Option and Incentive Plan. Under the Employment Agreement, if Ms. Kayser’s employment with the Company had been terminated by the Company for any reason other than cause or Ms. Kayser’s death or disability, the Company would have been required to pay Ms. Kayser at least her base salary in effect at the time of the termination through July 11, 2006.

 

On September 13, 2005, the Company entered into a Separation Agreement with Diane Kayser in connection with her resignation as the Company’s Chief Financial Officer. The Separation Agreement confirms the termination of her Employment Agreement, as described above. The Company has agreed to pay Ms. Kayser a total severance of $120,000, payable in the following three installments: 25% in September 2005; 25% in October 2005; and the remaining 50% in January 2006. The Separation Agreement also cancels all of Ms. Kayser’s unvested options to purchase the Company’s common stock and provides for a mutual release of claims between the Company and Ms. Kayser.

 

Item 1.02. Termination of a Material Definitive Agreement.

 

(a) On September 13, 2005, the Company’s Employment Agreement with Diane Kayser terminated upon her resignation as the Chief Financial Officer of the Company. The disclosure describing the termination of Ms. Kayser’s agreement under Item 1.01 above is hereby incorporated by reference.


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.

 

Date: September 19, 2005

     

EXCELLIGENCE LEARNING CORPORATION

           

By:

 

/s/ Ronald Elliot

           

Name:

 

Ronald Elliot

           

Title:

 

Chief Executive Officer

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