-----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, H7BLPXqRwAFY3qlXF7WRM3Jv5ZfBuesCn1U0rxiSp0DOmNPeJ/UrnwkqiTF503Eh RpbuEhRy+n1n0qLLgOyVNg== 0000921895-09-001625.txt : 20090609 0000921895-09-001625.hdr.sgml : 20090609 20090609164742 ACCESSION NUMBER: 0000921895-09-001625 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20090603 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20090609 DATE AS OF CHANGE: 20090609 FILER: COMPANY DATA: COMPANY CONFORMED NAME: POINT BLANK SOLUTIONS, INC. CENTRAL INDEX KEY: 0000899166 STANDARD INDUSTRIAL CLASSIFICATION: ORTHOPEDIC, PROSTHETIC & SURGICAL APPLIANCES & SUPPLIES [3842] IRS NUMBER: 113129361 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-13112 FILM NUMBER: 09882526 BUSINESS ADDRESS: STREET 1: 2102 S.W. 2ND STREET CITY: POMPANO BEACH STATE: FL ZIP: 33069 BUSINESS PHONE: 800-413-5155 MAIL ADDRESS: STREET 1: 2102 S.W. 2ND STREET CITY: POMPANO BEACH STATE: FL ZIP: 33069 FORMER COMPANY: FORMER CONFORMED NAME: DHB INDUSTRIES INC DATE OF NAME CHANGE: 20020513 FORMER COMPANY: FORMER CONFORMED NAME: DHB CAPITAL GROUP INC /DE/ DATE OF NAME CHANGE: 19960518 8-K 1 form8k07601_06032009.htm form8k07601_06032009.htm
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): June 3, 2009

 
POINT BLANK SOLUTIONS, INC.
(Exact name of registrant as specified in its charter)
     
Delaware
001-13112
11-3129361
(State or other jurisdiction
of incorporation)
(Commission
File Number)
(IRS Employer
Identification No.)
     
2102 SW 2nd Street, Pompano Beach, Florida
33069
(Address of principal executive offices)
(Zip Code)

Registrant’s telephone number, including area code: (954) 630-0900

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 (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 5.02.
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
 
On June 3, 2009, the Board of Directors of Point Blank Solutions, Inc. (the “Company”) appointed Michelle Doery as the Company’s Chief Financial Officer.
 
Ms. Doery, age 44, had served as the Company’s Interim Chief Financial Officer since February 2009.  Ms. Doery joined the Company in February 2008 as its Director of Financial Reporting, and she became Vice President and Corporate Controller in October 2008.  Before joining the Company, Ms. Doery served the Company as an outside consultant while working at Jefferson Wells, a consulting firm, from October 2007 to January 2008.  Previously, Ms. Doery served as the Regional Vice President Finance of Lennar Homes, LLC, a Palm Beach, Florida based operating subsidiary of the Lennar Corporation, a national homebuilder and provider of financial services traded on the New York Stock Exchange, from February 2003 to September 2007.  Ms. Doery started her career as an auditor with Grant Thornton LLP.  Ms. Doery is a New Hampshire Certified Public Accountant and holds a Bachelors of Accounting from Merrimack College, North Andover, Massachusetts.
 
On June 3, 2009, two members of the Company’s Board of Directors (the “Board”), Bernard C. Bailey and Maurice Hannigan, resigned from their positions on the Board and its committees, subject to their receipt of their outstanding director compensation.  Messrs. Bailey and Hannigan delivered their resignations orally at a meeting of the Board held on June 3, 2009.  Messrs. Bailey and Hannigan resigned because of a disagreement regarding the hiring of professional advisers.  At the time of their resignation, Mr. Bailey was Chairman of the Board’s Audit Committee and a member of the Board’s Nominating and Governance Committee, and Mr. Hannigan was a member of the Board’s Audit Committee.
 

 
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.
 
 

   
POINT BLANK SOLUTIONS, INC.
     
     
Dated: June 9, 2009
By:
/s/ Michelle Doery
   
Name: Michelle Doery
   
Title:   Chief Financial Officer

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