0001193125-15-409215.txt : 20151221 0001193125-15-409215.hdr.sgml : 20151221 20151221164506 ACCESSION NUMBER: 0001193125-15-409215 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20151215 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20151221 DATE AS OF CHANGE: 20151221 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Evercore Partners Inc. CENTRAL INDEX KEY: 0001360901 STANDARD INDUSTRIAL CLASSIFICATION: INVESTMENT ADVICE [6282] IRS NUMBER: 204748747 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32975 FILM NUMBER: 151299898 BUSINESS ADDRESS: STREET 1: 55 EAST 52ND STREET STREET 2: 38TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10055 BUSINESS PHONE: 212-857-3100 MAIL ADDRESS: STREET 1: 55 EAST 52ND STREET STREET 2: 38TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10055 8-K 1 d107152d8k.htm FORM 8-K 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): December 15, 2015

 

 

EVERCORE PARTNERS INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-32975   20-4748747

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

55 East 52nd Street

New York, New York 10055

(Address of principal executive offices)

(212) 857-3100

(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.

In connection with a planned transition of leadership, on December 15, 2015, Mr. Pedro Aspe gave notice to Evercore Partners Inc. (the “Company”) of his resignation as Chief Executive Officer of Evercore Partners Mexico, S. de R.L. (“Evercore Mexico”), effective December 31, 2015. His decision was not due to any disagreement with the Company’s management or Board of Directors. Mr. Aspe will remain as an employee of Evercore Mexico and Chairman of the board of Evercore’s Mexican broker-dealer, Evercore Casa de Bolsa, S.A. de C.V.

Mr. Augusto Arellano, currently a Senior Managing Director of Evercore Mexico, will succeed Mr. Aspe as Chief Executive Officer of Evercore Mexico.


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.

 

EVERCORE PARTNERS INC.
By:  

/s/ Adam B. Frankel

  Name: Adam B. Frankel
  Title: General Counsel

Date: December 21, 2015