-----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, MqSk7DOFZIY9aXTMoTvQioSUHzCX1PN5r0nd42ZeHiFw3MJ34kgDP9NKQj3CKets bAMsmb9VJxQ+37ngOcnYog== 0001193125-05-032857.txt : 20050218 0001193125-05-032857.hdr.sgml : 20050218 20050218135442 ACCESSION NUMBER: 0001193125-05-032857 CONFORMED SUBMISSION TYPE: 8-K/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20041206 ITEM INFORMATION: Cost Associated with Exit or Disposal Activities FILED AS OF DATE: 20050218 DATE AS OF CHANGE: 20050218 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LEVI STRAUSS & CO CENTRAL INDEX KEY: 0000094845 STANDARD INDUSTRIAL CLASSIFICATION: APPAREL & OTHER FINISHED PRODS OF FABRICS & SIMILAR MATERIAL [2300] IRS NUMBER: 940905160 STATE OF INCORPORATION: DE FISCAL YEAR END: 1124 FILING VALUES: FORM TYPE: 8-K/A SEC ACT: 1934 Act SEC FILE NUMBER: 002-90139 FILM NUMBER: 05626735 BUSINESS ADDRESS: STREET 1: 1155 BATTERY ST CITY: SAN FRANCISCO STATE: CA ZIP: 94111 BUSINESS PHONE: 4155446000 MAIL ADDRESS: STREET 1: 1155 BATTERY STREET CITY: SAN FRAINCISCO STATE: CA ZIP: 94111 8-K/A 1 d8ka.htm FORM 8-K/A Form 8-K/A

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 


 

FORM 8-K/A

(Amendment No. 1)

 


 

CURRENT REPORT

PURSUANT TO SECTION 13 OR 15(D) OF THE

SECURITIES EXCHANGE ACT OF 1934

 

Date of Report (Date of earliest event Reported): December 6, 2004

 


 

LEVI STRAUSS & CO.

(Exact name of registrant as specified in its charter)

 


 

DELAWARE   002-90139   94-0905160

(State or Other Jurisdiction

of Incorporation)

  (Commission File Number)  

(I.R.S. Employer

Identification No.)

1155 BATTERY STREET

SAN FRANCISCO, CALIFORNIA 94111

(Address of principal executive offices, including zip code)

 

(415) 501-6000

(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):

 

¨ Written communication 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 communication pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communication pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240. 13e-4(c))

 



ITEM 2.05. Costs Associated with Exit or Disposal Activities.

 

On December 6, 2004, we announced changes in the strategy and business model for our Dockers® business in Europe, and certain actions to be taken in connection with such changes. At that time, we stated that we were unable to make a good faith estimate of the amount of charges that we expected to incur in connection with such actions or the amount of such charges that would result in future cash expenditures, but that once we formulated such estimates, we would disclose them in accordance with Form 8-K.

 

We now estimate that the amount we expect to incur in connection with such actions is approximately $7.7 million, as shown in the table below:

 

Anticipated Charge


   Estimated Amount of
Charge


   Estimated Amount of
Charge that will
Result in Future Cash
Expenditures


     ($ in thousands)

Severance

   $ 3,800    $ 3,800

Lease terminations

     3,200      3,200

Other

     700      700
    

  

Total

   $ 7,700    $ 7,700
    

  

 

We expect to incur the majority of such charges in the second and third quarters of fiscal 2005 and to pay such cash expenditures during those periods. However, these projections are subject to change as negotiations with local works councils progress and additional facts and circumstances arise.

 

 


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.

 

DATE: February 18, 2005       LEVI STRAUSS & CO.
        By:  

/s/ Gary W. Grellman


        Name:   Gary W. Grellman
        Title:   Vice President, Controller
-----END PRIVACY-ENHANCED MESSAGE-----