-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, fOXBGOcqlUaaRaqeKvSx/hPWFXPUd07Li1cIgm6U2p3SDGheGwAr9uD1H62Ghtmj s268Ltk8t8c2vfBUpQ8/XQ== 0000024186-94-000012.txt : 19940118 0000024186-94-000012.hdr.sgml : 19940118 ACCESSION NUMBER: 0000024186-94-000012 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19940113 ITEM INFORMATION: 5 FILED AS OF DATE: 19940114 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONTEL OF CALIFORNIA INC CENTRAL INDEX KEY: 0000024186 STANDARD INDUSTRIAL CLASSIFICATION: 4813 IRS NUMBER: 951789511 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 34 SEC FILE NUMBER: 000-01245 FILM NUMBER: 94501443 BUSINESS ADDRESS: STREET 1: 16071 MOJAVE DR CITY: VICTORVILLE STATE: CA ZIP: 92392 BUSINESS PHONE: 6192450511 FORMER COMPANY: FORMER CONFORMED NAME: CONTINENTAL TELEPHONE CO OF CALIFORNIA DATE OF NAME CHANGE: 19880519 FORMER COMPANY: FORMER CONFORMED NAME: CALIFORNIA INTERSTATE TELEPHONE CO DATE OF NAME CHANGE: 19750501 8-K 1 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) January 13, 1994 . . . . . . . . . . CONTEL OF CALIFORNIA, INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (Exact name of registrant as specified in its charter) California 0-1245 95- 1789511 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (State or other (Commission (IRS Employer jurisdiction of File Number) Identification No.) incorporation) 16071 Mojave Drive, Victorville, California 92392 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code 619-245- 0511 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (Former name or former address, if changed since last report) CONTEL OF CALIFORNIA, INC. FORM 8-K ITEM OF INFORMATION Item 5. Other Events Contel of California, Inc. today announced that its results for the fourth quarter of 1993 will include a one-time pre-tax restructuring charge of $49.0 million related primarily to the implementation of its re-engineering plan over the next three years. The restructuring charge will reduce fourth quarter and full year net income by $30.2 million. The re-engineering plan will redesign and streamline processes in order to improve customer-responsiveness and product quality, reduce the time necessary to introduce new products and services and further reduce costs. The re-engineering plan includes $20.0 million to upgrade or replace existing customer service and administrative systems and enhance network software, $22.6 million for employee separation benefits associated with workforce reductions and $6.1 million primarily for the consolidation of facilities and operations and other related costs. The charge for employee separation benefits includes $11.4 million related to the recognition of previously deferred postretirement health and life insurance costs for separating employees. CONTEL OF CALIFORNIA, INC. SIGNATURE 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. CONTEL OF CALIFORNIA, INC. (Registrant) Date: January 14, 1994 MICHAEL W. BOLLINGER MICHAEL W. BOLLINGER Assistant Vice President- Controller (Principal Financial and Accounting Officer) -----END PRIVACY-ENHANCED MESSAGE-----