0001437749-14-022603.txt : 20141224 0001437749-14-022603.hdr.sgml : 20141224 20141224150721 ACCESSION NUMBER: 0001437749-14-022603 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20141223 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20141224 DATE AS OF CHANGE: 20141224 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Civeo Corp CENTRAL INDEX KEY: 0001590584 STANDARD INDUSTRIAL CLASSIFICATION: HOTELS, ROOMING HOUSE, CAMPS & OTHER LODGING PLACES [7000] IRS NUMBER: 463831207 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-36246 FILM NUMBER: 141310042 BUSINESS ADDRESS: STREET 1: THREE ALLEN CENTER STREET 2: 333 CLAY STREET, SUITE 4620 CITY: HOUSTON STATE: TX ZIP: 77002 BUSINESS PHONE: (713) 652-0582 MAIL ADDRESS: STREET 1: THREE ALLEN CENTER STREET 2: 333 CLAY STREET, SUITE 4620 CITY: HOUSTON STATE: TX ZIP: 77002 FORMER COMPANY: FORMER CONFORMED NAME: OIS Accommodations SpinCo Inc. DATE OF NAME CHANGE: 20131030 8-K 1 oisasc20141224_8k.htm FORM 8-K oisasc20141224_8k.htm

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 23, 2014

 

____________________

 

Civeo Corporation

(Exact name of registrant as specified in its charter)

 

Delaware

(State or other jurisdiction

of incorporation or organization)

1-36246

(Commission File

Number)

46-3831207

(I.R.S. Employer

Identification No.)

     
 

Three Allen Center

333 Clay Street, Suite 4980

Houston, Texas 77002

(Address and zip code of principal executive offices)

 

 

 

Registrant’s telephone number, including area code: (713) 510-2400

 

 

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

 

On December 24, 2014, Civeo Corporation announced that Gary Rosenthal and Marc Weisman have resigned from the Board of Directors of Civeo Corporation effective December 23, 2014 and December 24, 2014, respectively.  Neither resignation was a result of any disagreement with Civeo on any matter relating to its operations, policies or practices.

 

President and Chief Executive Officer Bradley J. Dodson, stated, “On behalf of the Board and management team, I would like to thank both Gary and Marc for their dedicated service to Civeo.  Gary has been a long-time director, also serving on the Oil States board, and has been a key contributor to the Company. Additionally, Marc has offered valuable counsel and insight. We wish them all the best in their future endeavors.”

 

 

 
 

 

 

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.

 

 

Dated: December 24, 2014

 

 

CIVEO CORPORATION

 

 

 

 

 

 

 

 

 

 

By:

/s/ Bradley J. Dodson

 

 

Name:

Bradley J. Dodson

 

 

Title:

President and Chief Executive Officer