-----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, SoZZ8n6LkvveQv4XPeGdg5V67lia1ZatlauX+f/rWnzkqNMDyfVOQmqmPwXUrZ0T Kp0FvM4KhE0pGBWn7HW5vQ== 0000950129-06-000457.txt : 20060120 0000950129-06-000457.hdr.sgml : 20060120 20060120144410 ACCESSION NUMBER: 0000950129-06-000457 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20060113 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20060120 DATE AS OF CHANGE: 20060120 FILER: COMPANY DATA: COMPANY CONFORMED NAME: VIRCO MFG CORPORATION CENTRAL INDEX KEY: 0000751365 STANDARD INDUSTRIAL CLASSIFICATION: PUBLIC BUILDING AND RELATED FURNITURE [2531] IRS NUMBER: 951613718 STATE OF INCORPORATION: DE FISCAL YEAR END: 0131 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08777 FILM NUMBER: 06540552 BUSINESS ADDRESS: STREET 1: 2027 HARPERS WAY CITY: TORRANCE STATE: CA ZIP: 90501 BUSINESS PHONE: 3105330474 MAIL ADDRESS: STREET 1: P O BOX 44846 CITY: LOS ANGELES STATE: CA ZIP: 90044 8-K 1 v16337e8vk.htm VIRCO MFG. CORPORATION e8vk
 

 
 
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 13, 2006
VIRCO MFG. CORPORATION
(Exact name of registrant as specified in its charter)
         
Delaware   001-8777   95-1613718
(State or other jurisdiction
of incorporation)
  (Commission File Number)   (IRS Employer
Identification No.)
         
2027 Harpers Way
Torrance, California
 
90501
(Address of principal executive offices)   (Zip Code)
Registrant’s telephone number, including area code: (310) 533-0474
Not Applicable
(Former name or former address, if changed since last report.)
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):
     
o
  Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
   
o
  Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
   
o
  Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
   
o
  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 January 13, 2006, the Compensation Committee of the Board of Directors of Virco Mfg. Corporation (the “Company”), unanimously approved (i) the cancellation of all existing options for Company common stock previously granted by the Company for services as a director and held by the Company’s non-employee directors (as reflected below) and (ii) the grant of restricted stock units to such non-employee directors (as reflected below). The restricted stock units vest on July 5, 2006, on which date each vested restricted stock unit may be converted into one share of common stock of the Company.
                 
    Number of Shares    
    Underlying Cancelled   Number of Restricted
Non-Employee Director   Options   Stock Units Granted
Donald S. Friesz
    14,220       14,220  
Evan M. Gruber
    8,200       8,200  
Robert K. Montgomery
    11,951       11,951  
Albert J. Moyer
    4,000       4,000  
Glen D. Parish
    2,000       2,000  
Donald A. Patrick
    16,755       16,755  
James R. Wilburn
    16,755       16,755  
A summary of the material terms set forth above is attached hereto as Exhibit 10.1 and is incorporated herein by reference.
Item 9.01 Financial Statements and Exhibits.
          Exhibit 10.1          Summary of Option Cancellations and Restricted Stock Unit Awards.

 


 

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.
         
  VIRCO MFG. CORPORATION
(Registrant)
 
 
Date: January 20, 2006     /s/ Robert A. Virtue  
    (Signature)   
    Name:   Robert A. Virtue   
    Title:   Chief Executive Officer and Chairman of the Board of Directors   

 


 

         
EXHIBIT INDEX
     
Exhibit No.   Description
10.1
  Summary of Option Cancellations and Restricted Stock Unit Awards.

 

EX-10.1 2 v16337exv10w1.htm EXHIBIT 10.1 exv10w1
 

Exhibit 10.1
Summary of Option Cancellations and Restricted Stock Unit Awards
     On January 13, 2006, the Compensation Committee of the Board of Directors of Virco Mfg. Corporation (the “Company”), unanimously approved (i) the cancellation of all existing options for Company common stock previously granted by the Company for services as a director and held by the Company’s non-employee directors (as reflected below) and (ii) the grant of restricted stock units to such non-employee directors (as reflected below). The restricted stock units vest on July 5, 2006, on which date each vested restricted stock unit may be converted into one share of common stock of the Company.
                 
    Number of Shares    
    Underlying Cancelled   Number of Restricted
Non-Employee Director   Options   Stock Units Granted
Donald S. Friesz
    14,220       14,220  
Evan M. Gruber
    8,200       8,200  
Robert K. Montgomery
    11,951       11,951  
Albert J. Moyer
    4,000       4,000  
Glen D. Parish
    2,000       2,000  
Donald A. Patrick
    16,755       16,755  
James R. Wilburn
    16,755       16,755  

 

-----END PRIVACY-ENHANCED MESSAGE-----