-----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, LsqpaqdmvK1ykxcGlE3zh9cbO7l7d5VSq/KTtJ6YWZnbpyp1Q0B/C5z6tGIIRxkH Fte70dOH+uAt2Ye/+J+4gg== 0000891092-00-000172.txt : 20000309 0000891092-00-000172.hdr.sgml : 20000309 ACCESSION NUMBER: 0000891092-00-000172 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20000118 ITEM INFORMATION: ITEM INFORMATION: ITEM INFORMATION: FILED AS OF DATE: 20000308 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NANTUCKET INDUSTRIES INC CENTRAL INDEX KEY: 0000069623 STANDARD INDUSTRIAL CLASSIFICATION: MEN'S & BOYS' FURNISHINGS, WORK CLOTHING, AND ALLIED GARMENTS [2320] IRS NUMBER: 580962699 STATE OF INCORPORATION: DE FISCAL YEAR END: 0225 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 033-08955 FILM NUMBER: 563589 BUSINESS ADDRESS: STREET 1: 510 BROADHOLLOW RD STREET 2: STE 300 CITY: MELVILLE STATE: NY ZIP: 11747 BUSINESS PHONE: 9178530475 MAIL ADDRESS: STREET 1: 73 FIFTHA VENUE SUITE 6A CITY: NEW YORK STATE: NY ZIP: 10003 FORMER COMPANY: FORMER CONFORMED NAME: NANTUCKET LINGERIE INC DATE OF NAME CHANGE: 19690715 8-K 1 FORM 8-K 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 18, 2000 NANTUCKET INDUSTRIES, INC. (Exact name of registrant as specified in its charter) Delaware 001-08509 58-0962699 (State or other jurisdiction (Commission (I.R.S. Employer of incorporation) File Number) Identification No.) 73 Fifth Avenue, Suite 6A New York, NY 10003 (Address of principal executive offices) (Zip Code) (917) 853-0475 (Registrant's telephone number, including area code) (Former name, former address and former fiscal year, if changed since last report) Page 1 of 3 pages ITEM 3. Bankruptcy or Receivership On March 3, 2000, Nantucket Industries, Inc. (the "Company") filed a Voluntary Petition under Chapter 11 of the United States Bankruptcy Code in the U.S. Bankruptcy Court for the Southern District of New York. (Case Name: Nantucket Industries, Inc., Case Number: 00-B 10867). The Company intends to file a Chapter 11 Plan and a Disclosure Statement on or before July 3, 2000. ITEM 5. Other Events 1. Appointment of John H. Treglia At a special meeting of the board of directors, held on January 18, 2000, John H. Treglia was appointed as a director of the Company to fill the vacancy caused by the resignation of James H. Carey, which had occurred on October 8, 1999. Mr. Treglia was also appointed President and Secretary of the Company. Upon the appointment of Mr. Treglia, the Company's board consisted of the following five persons, John H. Treglia, Steven Schneider, Marc Feder, Kenneth Klein, and George J. Gold. The appointment of Mr. Treglia as an officer and director of the Company, was made in contemplation of the Company's being reorganized through a Chapter 11 proceeding because, since the fall of 1999, the Company has been insolvent and dormant without any assets or business operations. Mr. Treglia is 57 years old and a graduate of Iona College, from which he received a BBA in Accounting in 1964. Mr. Treglia was employed as an accountant by Ernst & Ernst for seven years and, thereafter, founded and operated several businesses in various areas. From 1994 through 1998, Mr. Treglia served as a consultant to several companies which were in Chapter 11. These included J.R.B. Contracting, Inc., Laguandia Contracting, and Melli-Borrelli Associates. In 1996, Mr. Treglia founded Accutone Inc., a company engaged in the business of manufacturing and distributing hearing aids. 2. Resignation of Three Directors At a meeting of the board of directors held on February 17, 2000, March Feder resigned his position as a director of the Company. The remaining directors present at the meeting appointed Dr. Frank J. Castanaro to fill the vacancy on the board caused by Mr. Feder's resignation. Subsequent to the said meeting, two more directors, Steven Schneider and Kenneth Klein also resigned from the board. Dr. Castanaro, who is 49 years old, received a Bachelor of Science degree from the University of Scranton in 1974. In 1978 he graduated from Georgetown University School of Dentistry and has been in private practice as a dentist since such time. Dr. Castanaro has also 2 assisted two large ophthalmology practices to introduce and expand their activities in Laser therapy, including, but not limited to. Lasik procedures. Dr. Castanaro presently practices dentistry in partnership with Dr.'s Joseph C. and John B. Fontana in Peekskill, New York, and has a solo practice in Yonkers, New york. Dr. Castanaro is a member of the American Dental Association, the Dental Society of the State of New York, the Ninth District Dental Society, and the Peekskill-Yorktown Dental Society. ITEM 7. EXHIBITS No Exhibits are being filed with this Report. 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 hereunto duly authorized. NANTUCKET INDUSTRIES INC. Dated: March 7, 2000 By /s/ John H. Treglia -------------------------------------- John H. Treglia, President and Secretary 3 -----END PRIVACY-ENHANCED MESSAGE-----