-----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, D2mLY7pfIIbHmp5c5vHo9z/b/WAcyi3ZJUTDComrVf6UwKRJzvoUgHhqIHD22ICH I++d4cNgMgknLcz1D/WmRA== 0000950144-05-003906.txt : 20050415 0000950144-05-003906.hdr.sgml : 20050415 20050415130912 ACCESSION NUMBER: 0000950144-05-003906 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050411 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20050415 DATE AS OF CHANGE: 20050415 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OCA, INC. / DE / CENTRAL INDEX KEY: 0000931702 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-HEALTH SERVICES [8000] IRS NUMBER: 721278948 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-13457 FILM NUMBER: 05752964 BUSINESS ADDRESS: STREET 1: 3850 N CAUSEWAY BLVD STREET 2: STE 800 CITY: METAIRIE STATE: LA ZIP: 70002 BUSINESS PHONE: 504-834-4392 MAIL ADDRESS: STREET 1: 3850 N CAUSEWAY BLVD STREET 2: STE 800 CITY: METAIRIE STATE: LA ZIP: 70002 FORMER COMPANY: FORMER CONFORMED NAME: ORTHODONTIC CENTERS OF AMERICA INC /DE/ DATE OF NAME CHANGE: 19941020 8-K 1 g94508e8vk.htm OCA, INC. OCA, Inc.
Table of Contents

 
 

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): April 15, 2005 (April 11, 2005)


OCA, INC.

(Exact Name of Registrant as Specified in Its Charter)
         
Delaware   001-13457   72-1278948
         
(State or Other Jurisdiction of   (Commission File Number)   (I.R.S. Employer
Incorporation)       Identification Number)
     
3850 N. Causeway Boulevard, Suite 800    
Metairie, Louisiana   70002
     
(Address of Principal Executive Offices)   (Zip Code)

(504) 834-4392
(Registrant’s Telephone Number, Including Area Code)

(Former Name or Former Address, if Changed from 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))

 
 

 


TABLE OF CONTENTS

ITEM 5.02. DEPARTURE OF DIRECTORS OR PRINCIPAL OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF PRINCIPAL OFFICERS.
SIGNATURES


Table of Contents

ITEM 5.02. DEPARTURE OF DIRECTORS OR PRINCIPAL OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF PRINCIPAL OFFICERS.

     OCA, Inc. (the “Company”) has appointed Cathy M. Green to serve as Chief Accounting Officer to direct the Company’s financial accounting area. The Company also intends to appoint Ms. Green as Interim Chief Financial Officer upon the departure of the current Chief Financial Officer, David M. Verret, to serve until the Company appoints a permanent successor. Mr. Verret has notified the Company that he has accepted a position as Chief Financial Officer of a privately-held company in the New Orleans, Louisiana area, and will resign his position with the Company in May 2005. The Company appreciates Mr. Verret’s years of service to the Company and wishes him well in his new position.

     Ms. Green, 39, most recently served as Vice-President, Chief Financial Officer and Treasurer of Bollinger Shipyards, Inc., a leading vessel construction and repair company based in the New Orleans area, since September 2002. She served as Bollinger’s Corporate Controller from September 1999 to September 2002. Ms. Green was employed by Ernst & Young LLP in Houston, Texas as a Senior Audit Manager from September 1998 to September 1999. She also served as Corporate Controller and Chief Financial Officer of Ceanic, Inc., a publicly traded oilfield services company headquartered in Houston, Texas, from January 1995 to August 1998. Ms. Green was an Audit Manager with the New Orleans office of Price Waterhouse LLP from January 1988 until December 1994. She received a B.S. in Accounting from the University of New Orleans and is a Certified Public Accountant.

     The Company has entered into a severance agreement with Ms. Green, which provides for a term of three years. Under the terms of the severance agreement, if the Company terminates Ms. Green’s employment without cause (as defined in the severance agreement) during the term of the agreement, then the Company would be required to continue to pay Ms. Green her then base salary for a period of nine months following the date of termination.

2


Table of Contents

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.
         
  OCA, INC.
 
 
  By:   /s/ Bartholomew F. Palmisano, Sr.    
    Bartholomew F. Palmisano, Sr.   
    Chairman, President and Chief Executive Officer   
 

Date: April 15, 2005

3

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