0001282607-12-000009.txt : 20120224 0001282607-12-000009.hdr.sgml : 20120224 20120224170341 ACCESSION NUMBER: 0001282607-12-000009 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120224 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20120224 DATE AS OF CHANGE: 20120224 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COLONY RESORTS LVH ACQUISITIONS LLC CENTRAL INDEX KEY: 0001282607 STANDARD INDUSTRIAL CLASSIFICATION: HOTELS & MOTELS [7011] IRS NUMBER: 470924934 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-50635 FILM NUMBER: 12639010 MAIL ADDRESS: STREET 1: 660 MADISON AVENUE STREET 2: SUITE 1600 CITY: NEW YORK STATE: NY ZIP: 10021 8-K 1 lvh_8-kforresignationsforcia.htm RESIGNATION OF CIANCIMINO AND MONAHAN lvh_8-kforresignationsforcia.htm - Generated by SEC Publisher for SEC Filing

 

 

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):

  February 24, 2012 (February 21, 2012)

 

  COLONY RESORTS LVH ACQUISITIONS, LLC   

(Exact name of registrant as specified in its charter)

 

 

 

     Nevada      

  000-50635    

   41-2120123   

(State or other jurisdiction

of incorporation)

(Commission File

Number)

(IRS Employer

Identification No.)



 

3000 Paradise Road, Las Vegas, Nevada

 

89109

(Address of principal executive offices)

 

Zip Code

 

 

 

 

Registrant's telephone number, including area code: (702) 732-5922

 

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:

         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 Principal Officers; Election of Directors; Appointment of Principal Officers

            On February 21, 2012, Kenneth M. Ciancimino notified the Company of his resignation as Executive Vice President – Administration effective March 31. 2012.

            On February 22, 2012, David J. Monahan notified the Company of his resignation as Chief Executive Officer and General Manager effective February 29, 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 on February 24, 2012.

 

 

 

COLONY RESORTS LVH ACQUISITIONS, LLC

 

 

By:

/s/Robert E. Schaffhauser

Name:

Robert E. Schaffhauser

Title:

Executive Vice President-Finance