-----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, Sokb9vJ9LyOQpH1yg6oYjLxiE8kPZN0mYNlmV9Ce/XvlA1KB6j7RBHxb8sfK/BqZ e1uIkNLD9y8UBP5NR+3rug== 0000919574-05-004251.txt : 20051219 0000919574-05-004251.hdr.sgml : 20051219 20051219171038 ACCESSION NUMBER: 0000919574-05-004251 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20051214 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20051219 DATE AS OF CHANGE: 20051219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Eagle Bulk Shipping Inc. CENTRAL INDEX KEY: 0001322439 STANDARD INDUSTRIAL CLASSIFICATION: DEEP SEA FOREIGN TRANSPORTATION OF FREIGHT [4412] IRS NUMBER: 980450435 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-51366 FILM NUMBER: 051273358 BUSINESS ADDRESS: STREET 1: 477 MADISON AVENUE STREET 2: SUITE 1405 CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 212-785-2500 MAIL ADDRESS: STREET 1: 477 MADISON AVENUE STREET 2: SUITE 1405 CITY: NEW YORK STATE: NY ZIP: 10022 8-K 1 d627938_8-k.txt 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): December 14, 2005 EAGLE BULK SHIPPING INC. (Exact name of each Registrant as specified in its Charter) Marshall Islands 000-51366 98-0453513 (State or other jurisdiction of (Commission File Number) (IRS employer incorporation or organization) identification no.) 477 Madison Avenue 10022 Suite 1405 (Zip Code) New York, New York (Address of principal executive offices) (Registrant's telephone number, including area code): (212) 785-2500 Item 5.02. Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers Effective December 14, 2005, Mr. Philip E. Berney voluntarily resigned from the Board of Directors of Eagle Bulk Shipping Inc. (the "Company") and as Chairman of the Company's Audit Committee. On December 14, 2005 the Company appointed Mr. Joseph Cianciolo and Mr. Michael Mitchell to its Board of Directors. The Board of Directors has determined that both Mr. Cianciolo and Mr. Mitchell are "independent directors" as such term is defined in the Nasdaq marketplace rules. Mr. Cianciolo has also been appointed to serve as the Chairman of the Company's Audit Committee. 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 thereunto duly authorized. December 19, 2005 EAGLE BULK SHIPPING INC. By: /s/ Sophocles N. Zoullas --------------------------------------- Sophocles N. Zoullas Chief Executive Officer and President 25083.0001 #627938 -----END PRIVACY-ENHANCED MESSAGE-----