-----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, A2MDnGRL8z4Y5i8wIIIHkXLjMmnp9GDK7T9hLnpoubOCAWIEbpslrwmfO4E9ODi4 V2XWSSm6komnywrtfZykzg== 0001169232-06-002603.txt : 20060530 0001169232-06-002603.hdr.sgml : 20060529 20060530160816 ACCESSION NUMBER: 0001169232-06-002603 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20060525 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20060530 DATE AS OF CHANGE: 20060530 FILER: COMPANY DATA: COMPANY CONFORMED NAME: QUALITY SYSTEMS INC CENTRAL INDEX KEY: 0000708818 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER INTEGRATED SYSTEMS DESIGN [7373] IRS NUMBER: 952888568 STATE OF INCORPORATION: CA FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-12537 FILM NUMBER: 06874090 BUSINESS ADDRESS: STREET 1: 18191 VON KARMAN AVENUE CITY: IRVINE STATE: CA ZIP: 92612 BUSINESS PHONE: 7147317171 MAIL ADDRESS: STREET 1: 18191 VON KARMAN AVENUE STREET 2: SUITE 450 CITY: IRVINE STATE: CA ZIP: 92612 8-K 1 d68289_8-k.txt CURRENT REPORT 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) May 25, 2006 QUALITY SYSTEMS, INC. (Exact name of registrant as specified in its charter) CALIFORNIA 0-13801 95-2888568 (State or other jurisdiction (Commission File Number) (IRS Employer of incorporation) Identification Number) 18191 Von Karman, Suite 450 Irvine, California 92612 (Address of Principal Executive Offices) (949) 255-2600 (Registrant's Telephone Number, Including Area Code) 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 1.01 Entry Into a Material Definitive Agreement. On May 25, 2006, the Company's Board of Directors approved an amendment and restatement of its Director Compensation Program. Under such amendment and restatement, which is to be effective upon the election of directors at the Company's 2006 Annual Meeting of Shareholders, all non-employee directors shall receive a retainer of $30,000 per year plus a fee of $2,000 per meeting of the Board attended. Directors who serve on a committee of the Board shall receive a fee of $1,000 per committee meeting attended. In addition to the cash remuneration above, each newly elected and re-elected nonemployee director shall receive 5,000 options to purchase Common Stock of the Company upon each annual election date. The options shall be priced at the fair market value of the Company's Common Stock on the date of grant, vest in four equal annual installments from the date of grant (subject to the Vesting Event set forth below), and expire seven years from the date of grant. Such options shall become fully vested at the at the conclusion of such director's term of service if the director is not re-elected to the Board except where such failure to re-elect the director is the result of (i) a voluntary withdrawal from Board service by such director or (ii) prior removal from the Board for cause under Section 304 of the California Corporations Code (the "Vesting Event"). Directors of the Company who are also employees of the Company continue to not be compensated for their services as directors or committee members. The changes to the Director Compensation Program implemented by the Board consist of the following: o reduction from 20,000 options per year for re-elected nonemployee directors (and 24,000 options for newly elected nonemployee directors) to 5,000 options per year for both directors that have been re-elected and those newly elected; o elimination of the $1,000 fee for members traveling cross country to attend a Board meeting; o increase in the annual director retainer from $24,000 per year to $30,000 per year; o extended the vesting period from three months to four years and added the Vesting Event described above. Share amounts set forth herein have been adjusted to reflect a stock split effective for shareholders of record as of March 3, 2006. Item 9.01 Financial Statements and Exhibits (d) Exhibits. Number Description ------ ----------- 10.1 Director Compensation Program effective as of May 25, 2006. -2- 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: May 30, 2006 QUALITY SYSTEMS, INC. By: /s/ Paul Holt ---------------------------------- Paul Holt Chief Financial Officer EXHIBITS FILED WITH THIS REPORT Number Description - ------ ----------- 10.1 Director Compensation Program effective as of May 25, 2006. -3- EX-10.1 2 d68289_ex10-1.txt DIRECTOR COMPENSATION PROGRAM EXHIBIT 10.1 Director Compensation Program (May 25, 2006) The following shall be effective upon the election of directors at the Company's 2006 Annual Shareholders' Meeting: o Directors of the Company who are also employees of the Company are not compensated for their services as directors or committee members. o All non-employee directors of the Company shall receive a retainer of $30,000 per year, plus a fee of $2,000 per meeting of the Board attended. o Non-employee directors who serve on a committee of the Board shall receive a fee of $1,000 per committee meeting attended. o Each re-elected and newly elected nonemployee director shall receive 5,000 options to purchase Common Stock of the Company upon election to the Board. The options granted shall be priced at the fair market value of the Company's Common Stock on the date of grant, fully vest in four equal annual installments from the date of grant (subject to the Vesting Event set forth below), and expire seven years from the date of grant. Such options shall become fully vested at the at the conclusion of such director's term of service if the director is not re-elected to the Board, except where such failure to re-elect the director is the result of (i) a voluntary withdrawal from Board service by such director or (ii) prior removal from the Board for cause under Section 304 of the California Corporations Code (the "Vesting Event"). -4- -----END PRIVACY-ENHANCED MESSAGE-----