-----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, RiVT4aB9zkgUVtrPP96HiZlB3sBa3uBvWBJJkxYs3WBqZoaVzOFRTVMnrHCkfUug H5rrFyAgCUbFcpAijsiLdw== 0001104659-04-027272.txt : 20040910 0001104659-04-027272.hdr.sgml : 20040910 20040910114111 ACCESSION NUMBER: 0001104659-04-027272 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20040909 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20040910 DATE AS OF CHANGE: 20040910 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KAISER GROUP HOLDINGS INC CENTRAL INDEX KEY: 0000856200 STANDARD INDUSTRIAL CLASSIFICATION: HAZARDOUS WASTE MANAGEMENT [4955] IRS NUMBER: 542014870 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-12248 FILM NUMBER: 041024329 BUSINESS ADDRESS: STREET 1: 12303 AIRPORT WAY, SUITE 125 CITY: BROOMFIELD STATE: CO ZIP: 80021 BUSINESS PHONE: 7208892770 MAIL ADDRESS: STREET 1: 12303 AIRPORT WAY, SUITE 125 CITY: BROOMFIELD STATE: CO ZIP: 80021 FORMER COMPANY: FORMER CONFORMED NAME: KAISER GROUP INTERNATIONAL INC DATE OF NAME CHANGE: 19991220 FORMER COMPANY: FORMER CONFORMED NAME: ICF KAISER INTERNATIONAL INC DATE OF NAME CHANGE: 19930811 FORMER COMPANY: FORMER CONFORMED NAME: ICF INTERNATIONAL INC DATE OF NAME CHANGE: 19920703 8-K 1 a04-10395_18k.htm 8-K

 

U.S. 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):  September 9, 2004

 

KAISER GROUP HOLDINGS, INC.

(successor issuer to Kaiser Group International, Inc.)

(Exact name of registrant as specified in its charter)

 

Delaware

 

File No. 1-12248

 

54-2014870

(State or other
jurisdiction of
incorporation)

 

(Commission File
Number)

 

(IRS Employer
Identification No.)

 

12303 Airport Way, Suite 125

Broomfield, Colorado  80021

(Address of principal executive offices, including zip code)

 

720-889-2770

(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):

 

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 5.02                                    Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers

 

On September 10, 2004, Kaiser Group Holdings, Inc. (the “Company”) announced the election of Douglas W. McMinn, age 57, as President and Chief Executive Officer, and as a director, effective September 9, 2004, to fill the vacancy created by the resignation of John T. Grigsby, Jr.  The Company has not at this time entered into an employment agreement with Mr. McMinn in respect of his new positions.

 

The Company also announced the enlargement of the Board of Directors to five and the election of Mark S. Tennenbaum as a member of its Board of Directors effective September 13, 2004.  Mr. Tennenbaum was recommended by his father, Michael S. Tennenbaum, who is the beneficial owner of the largest block of the Company’s common stock.  No decision has been made at this time as to which Board committee(s) Mark S. Tennenbaum will serve on, but the Company expects that he will serve on the Audit and/or Compensation Committees.

 

A copy of the Company’s Press Release dated September 10, 2004 is attached hereto as Exhibit 20 and incorporated therein by reference.

 

 

Item 9.01            Financial Statements and Exhibits

 

Exhibit 20 – Press release of Kaiser Group Holdings, Inc. dated September 10, 2004

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this Report on Form 8-K to be signed on its behalf by the undersigned hereunto duly authorized.

 

 

 

 

KAISER GROUP HOLDINGS, INC.

 

 

 

(Registrant)

 

 

 

 

 

 

 

  /s/ James J. Maiwurm

 

 

 

James J. Maiwurm

 

 

Chairman of the Board of Directors

 

 

 

Date:

September 10, 2004

 

 

 

2


EX-20 2 a04-10395_1ex20.htm EX-20

Exhibit 20

 

KAISER GROUP HOLDINGS, INC.

12303 Airport Way, Suite 125

Broomfield, Colorado  80021

 

 

FOR IMMEDIATE RELEASE

 

 

KAISER GROUP HOLDINGS ANNOUNCES

ELECTION OF NEW CHIEF EXECUTIVE OFFICER AND DIRECTORS

 

 

Broomfield, CO - September 10, 2004 - Kaiser Group Holdings, Inc. (OTCBB:  KGHI) announced the election of Douglas W. McMinn as President and Chief Executive Officer and as a director, effective September 9, 2004, filling the vacancy created by the resignation of John T. Grigsby, Jr.  Mr. McMinn has been a senior officer of the Company and its predecessors for more than 15 years.

 

The Company also announced the election of Mark S. Tennenbaum as a member of its Board of Directors effective September 13, 2004.  Mr. Tennenbaum is a private investor. Mr. Tennenbaum was chief financial officer and co-founder of FrontBridge Technologies, Inc.  Prior to FrontBridge Technologies, Inc., Mr. Tennenbaum served as chief financial officer of SoftAware Networks, Inc.

 


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