8-K 1 p70151e8vk.htm 8-K e8vk
Table of Contents



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): January 26, 2005

(Commission File Number) 333-49957-01

EaglePicher Holdings, Inc.

(Exact name of Registrant as specified in its charter)
     
Delaware   13-3989553
(State of incorporation)   (I.R.S. Employer
  Identification Number)

3402 East University Drive
Phoenix, Arizona 85034

(Address of Registrant’s principal executive office)

(602) 794-9600
(Registrant’s telephone number)

TABLE OF ADDITIONAL REGISTRANTS

         
    STATE OR OTHER    
    JURISDICTION OF   I.R.S. EMPLOYER
    INCORPORATION OR   IDENTIFICATION
NAME OF REGISTRANT   ORGANIZATION   NUMBER
EaglePicher Incorporated
  Ohio   31-0268670
Carpenter Enterprises, Inc.
  Michigan   38-2752092
Daisy Parts, Inc.
  Michigan   38-1406772
Eagle-Picher Far East, Inc.
  Delaware   31-1235685
EaglePicher Filtration & Minerals, Inc.
  Nevada   31-1188662
EaglePicher Technologies, LLC
  Delaware   31-1587660
EaglePicher Automotive, Inc.
  Michigan   38-0946293
EaglePicher Pharmaceutical Services, LLC
  Delaware   74-3071334



 


TABLE OF CONTENTS

Item 1.02. Termination of a Material Definitive Agreement.
Item 5.02 Departure of Directors or Principal Executive Officers; Election of Directors; Appointment of Principal Officers.
Item 8.01 Other Events.
Item 9.01 Financial Statements and Exhibits.
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
EX-1.02(a)(1)
EX-8.01(c)(1)


Table of Contents

     
Item 1.02.
  Termination of a Material Definitive Agreement.

     EaglePicher Incorporated (“EaglePicher”) and Mr. John H. Weber, President and Chief Executive Officer of EaglePicher and EaglePicher Holdings, Inc. mutually agreed to terminate the Amended and Restated Executive Employment Agreement dated April 9, 2003 between EaglePicher and Mr. Weber effective as of January 26, 2005.

     In connection with the termination of his employment agreement, EaglePicher agreed to pay Mr. Weber $630,000, to purchase 2,000 shares of EaglePicher Holdings common stock owned by Mr. Weber for $30,000 and to purchase Mr. Weber’s interest in S3I, LLC for $40,000. EaglePicher also agreed to limit the noncompete in Mr. Weber’s agreement to EaglePicher’s battery and battery-related businesses.

     
Item 5.02
  Departure of Directors or Principal Executive Officers; Election of Directors; Appointment of Principal Officers.

     Effective January 26, 2005, Mr. John H. Weber resigned as a Director and as the President and Chief Executive Officer of EaglePicher Holdings, Inc. and EaglePicher Incorporated.

     
Item 8.01
  Other Events.

     EaglePicher issued a press release on January 28, 2005 announcing the resignation of Mr. John H. Weber as President and Chief Executive Officer of EaglePicher Holdings, Inc. and EaglePicher Incorporated.

     
Item 9.01
  Financial Statements and Exhibits.

Exhibit 1.02(a)(1) – Separation agreement and general release dated April 9, 2003.

Exhibit 8.01(c)(1) – Press release dated January 28, 2005.

2


Table of Contents

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.

     Date: January 31, 2005

             
    EAGLEPICHER HOLDINGS, INC.
 
           
    By:   Thomas R. Pilholski
      Name:   Thomas R. Pilholski
      Title:   Senior Vice President and Chief Financial Officer

3


Table of Contents

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.

     Date: January 31, 2005

             
    EAGLEPICHER INCORPORATED
 
           
    By:   Thomas R. Pilholski
      Name:   Thomas R. Pilholski
      Title:   Senior Vice President and Chief Financial Officer

4


Table of Contents

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.

     Date: January 31, 2005

             
    CARPENTER ENTERPRISES, INC.
 
           
    By:   Thomas R. Pilholski
      Name:   Thomas R. Pilholski
      Title:   Senior Vice President and Chief Financial Officer

5


Table of Contents

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.

     Date: January 31, 2005

             
    DAISY PARTS, INC.
 
           
    By:   Thomas R. Pilholski
      Name:   Thomas R. Pilholski
      Title:   Vice President

6


Table of Contents

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.

     Date: January 31, 2005

             
    EAGLEPICHER FAR EAST, INC.
 
           
    By:   Thomas R. Pilholski
      Name:   Thomas R. Pilholski
      Title:   Vice President

7


Table of Contents

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.

     Date: January 31, 2005

             
    EAGLEPICHER FILTRATION & MINERALS, INC.
 
           
    By:   Thomas R. Pilholski
      Name:   Thomas R. Pilholski
      Title:   Vice President

8


Table of Contents

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.

     Date: January 31, 2005

             
    EAGLEPICHER TECHNOLOGIES, LLC
 
           
    By:   Shane Dryanski

      Name:   Shane Dryanski
      Title:   Vice President and Chief Financial Officer

9


Table of Contents

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.

     Date: January 31, 2005

             
    EAGLEPICHER AUTOMOTIVE, INC.
 
           
    By:   Thomas R. Pilholski
      Name:   Thomas R. Pilholski
      Title:   Vice President

10


Table of Contents

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.

     Date: January 31, 2005

             
    EAGLEPICHER PHARMACEUTICAL SERVICES, INC.
 
           
    By:   Thomas R. Pilholski
      Name:   Thomas R. Pilholski
      Title:   Vice President

11