-----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, LYo0luPbiUjNpdTRglGrLkw7coXpyLL0sAJ/q/HXUqxxkvH+Z3rJAHv1Ai5Vizi3 ESBVI065gb+5X2hTAkdPOg== 0000950123-11-004896.txt : 20110124 0000950123-11-004896.hdr.sgml : 20110124 20110124171324 ACCESSION NUMBER: 0000950123-11-004896 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20110121 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20110124 DATE AS OF CHANGE: 20110124 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LEAR CORP CENTRAL INDEX KEY: 0000842162 STANDARD INDUSTRIAL CLASSIFICATION: MOTOR VEHICLE PARTS & ACCESSORIES [3714] IRS NUMBER: 133386776 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-11311 FILM NUMBER: 11544353 BUSINESS ADDRESS: STREET 1: 21557 TELEGRAPH ROAD CITY: SOUTHFIELD STATE: MI ZIP: 48033 BUSINESS PHONE: 2484471500 MAIL ADDRESS: STREET 1: 21557 TELEGRAPH ROAD CITY: SOUTHFIELD STATE: MI ZIP: 48033 FORMER COMPANY: FORMER CONFORMED NAME: LEAR CORP /DE/ DATE OF NAME CHANGE: 19960620 FORMER COMPANY: FORMER CONFORMED NAME: LEAR SEATING CORP DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: LEAR SIEGLER SEATING CORP DATE OF NAME CHANGE: 19900723 8-K 1 k49984e8vk.htm FORM 8-K 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 21, 2011
LEAR CORPORATION
(Exact name of registrant as specified in its charter)
         
Delaware
(State or other jurisdiction of
incorporation)
  1-11311
(Commission File Number)
  13-3386776
(IRS Employer Identification Number)
     
21557 Telegraph Road, Southfield, MI
(Address of principal executive offices)
  48033
(Zip Code)
(248) 447-1500
(Registrant’s telephone number, including area code)
N/A
(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:
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))
 
 

 


 

Section 5 — Corporate Governance and Management
Item 5.02.   Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers
(b) On January 21, 2011, Mr. Philip F. Murtaugh, a director of Lear Corporation (the “Company”), notified the Company that because of the expected time and other requirements of his new position as Chief Executive Officer of Coda Automotive, he must regrettably resign as a director of the Company, effective immediately.
A copy of Mr. Murtaugh’s resignation letter to the Company is attached hereto as Exhibit 99.1 and incorporated herein by reference.
Section 9 — Financial Statements and Exhibits
Item 9.01   Financial Statements and Exhibits
(d) Exhibits:
         
Exhibit Number   Exhibit Description
  99.1    
Resignation Letter from Mr. Philip F. Murtaugh, dated January 21, 2011

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 thereunto duly authorized.
         
  Lear Corporation
 
 
Date: January 24, 2011  By:   /s/ Matthew J. Simoncini    
    Name:   Matthew J. Simoncini   
    Title:   Senior Vice President and Chief Financial Officer   
 

3


 

EXHIBIT INDEX
         
Exhibit Number   Exhibit Description
  99.1    
Resignation Letter from Mr. Philip F. Murtaugh, dated January 21, 2011

4

EX-99.1 2 k49984exv99w1.htm EX-99.1 exv99w1
Exhibit 99.1
Philip F. Murtaugh
[address]
January 21, 2011
     
Mr. Robert E. Rossiter
  Mr. Henry Wallace
Chief Executive Officer and
  Non-Executive Chairman of the
President
     Board of Directors
Lear Corporation
  Lear Corporation
21557 Telegraph Road
  21557 Telegraph Road
Southfield, Michigan 48033
  Southfield, Michigan 48033
Gentlemen:
     As announced today, I have been appointed the CEO of Coda Automotive of Santa Monica, California. Given this new responsibility, I must regrettably resign from the Board of Directors of Lear Corporation, effective immediately.
     I have thoroughly enjoyed my time working as a director of Lear Corporation and wish the company continued success.
         
  Very truly yours,
 
 
  /s/ Philip F. Murtaugh    
  Philip F. Murtaugh   
     
 

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