-----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, SxnzsR8A+UlNxscoeopGI6WlNnM6twh0PgLjhdJq4nEQRvfUnH/XH+SouWqVgvDQ sQgGZhLG/9m+O9e4ZLuTjQ== 0000950134-03-002807.txt : 20030219 0000950134-03-002807.hdr.sgml : 20030219 20030219162307 ACCESSION NUMBER: 0000950134-03-002807 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20030218 ITEM INFORMATION: Bankruptcy or receivership ITEM INFORMATION: Other events ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 20030219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: QUANTECH LTD /MN/ CENTRAL INDEX KEY: 0000880354 STANDARD INDUSTRIAL CLASSIFICATION: SURGICAL & MEDICAL INSTRUMENTS & APPARATUS [3841] IRS NUMBER: 411709417 STATE OF INCORPORATION: MN FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-19957 FILM NUMBER: 03572856 BUSINESS ADDRESS: STREET 1: 1419 ENERGY PARK DRIVE CITY: ST PAUL STATE: MN ZIP: 55108 MAIL ADDRESS: STREET 1: 1419 ENERGY PARK DRIVE CITY: ST PAUL STATE: MN ZIP: 55108 FORMER COMPANY: FORMER CONFORMED NAME: SPECTRUM DIAGNOSTICS SPA DATE OF NAME CHANGE: 19930328 8-K 1 c74949e8vk.txt 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): February 18, 2003 Quantech Ltd. (Exact name of Registrant as Specified in its Charter) Minnesota (State or Other Jurisdiction of Incorporation) 000-19957 41-1709417 (Commission File Number) (IRS Employer Identification No.) 815 Northwest Parkway, #100 Eagan, Minnesota 55121 (Address of Principal Executive Offices and Zip Code) (651) 647-6370 (Registrant's telephone number, including area code) Not Applicable (Former Name or Former Address, if Changed Since Last Report) Item 3. Bankruptcy or Receivership. On February 18, 2003, Quantech Ltd. (the "Company") filed a voluntary petition under Chapter 7 of the U.S. Bankruptcy Code in the U.S. Bankruptcy Court for the District of Minnesota (Case Number 33-31134). The Company's assets will be turned over to the Chapter 7 Trustee appointed in this case. On February 19, 2003, the Company issued a press release relating to the foregoing. A copy of the release is attached hereto as Exhibit 99.1 and is incorporated in its entirety into this Item 3 by reference. Item 5. Other Events. The Company's press release dated February 19, 2003, also announced the resignation of James Lyons as Chief Executive Officer and the resignations of Edward Strickland, James Lyons, Robert Gaines, and Richard Perkins, all of the members of its Board of Directors. Item 7. Financial Statements and Exhibits. (a) Financial statements of businesses acquired. None (b) Pro forma financial information: None (c) Exhibits: See Exhibit Index on page following Signatures. 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. QUANTECH LTD. By /s/ James F. Lyons --------------------------------------- Date: February 19, 2003 James F. Lyons, Chief Executive Officer EXHIBIT INDEX Quantech Ltd. Form 8-K Current Report
Exhibit Number Description - ------- ----------- 99.1 Press Release dated February 19, 2003
EX-99.1 3 c74949exv99w1.txt PRESS RELEASE EXHIBIT 99.1 Quantech Ltd. Announces Voluntary Filing of Chapter 7 Petition EAGAN, Minn., Feb 19/PRNewswire/-- Quantech Ltd. (QQQQ) (the "Company") announced that it has filed a voluntary petition under Chapter 7 of the United States Bankruptcy Code on February 18, 2003, with the United States Bankruptcy Court, District of Minnesota. In making this filing, the Board of Directors believes that it is in the best interests of the Company and its creditors that the Company seek relief under the provisions of Chapter 7. In addition, the Company announced the resignation of James Lyons as Chief Executive Officer and the resignations of Edward Strickland, James Lyons, Robert Gaines, and Richard Perkins, all of the members of its Board of Directors.
-----END PRIVACY-ENHANCED MESSAGE-----