-----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, JcdzTnB+nL9kz/D7lpU8tqof4MjCW498EOv4Z5h/7yhn8CzrvYakRR1N6TdpSNcm MK0Et/fey3lFadgOEpaxJw== 0001193125-06-149288.txt : 20060719 0001193125-06-149288.hdr.sgml : 20060719 20060719171547 ACCESSION NUMBER: 0001193125-06-149288 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20060717 ITEM INFORMATION: Termination of a Material Definitive Agreement 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: 20060719 DATE AS OF CHANGE: 20060719 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMN HEALTHCARE SERVICES INC CENTRAL INDEX KEY: 0001142750 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-MISC HEALTH & ALLIED SERVICES, NEC [8090] IRS NUMBER: 061500476 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-16753 FILM NUMBER: 06969942 BUSINESS ADDRESS: STREET 1: 12400 HIGH BLUFF DRIVE STREET 2: SUITE 100 CITY: SAN DIEGO STATE: CA ZIP: 92130 BUSINESS PHONE: 8668718519 MAIL ADDRESS: STREET 1: 12400 HIGH BLUFF DRIVE STREET 2: SUITE 100 CITY: SAN DIEGO STATE: CA ZIP: 92130 8-K 1 d8k.htm FORM 8-K Form 8-K

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): July 17, 2006

 


AMN Healthcare Services, Inc.

(Exact name of Registrant as specified in its charter)

 


 

Delaware   001-16753   06-1500476

(State or other jurisdiction of

incorporation or organization)

  (Commission File No.)  

(I.R.S. Employer

Identification No.)

 

12400 High Bluff Drive, Suite 100

San Diego, California

  92130
(Address of principal executive offices)   (Zip Code)

(866) 871-8519

(registrant’s telephone number, including area code)

Not Applicable

(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))

 



Section 1 – Registrant’s Business and Operations

 

Item 1.02 Termination of a Material Definitive Agreement.

Steven C. Francis resigned his employment from the office of Executive Chairman of AMN Healthcare Services, Inc. (the “Company”) effective July 17, 2006, in accordance with Paragraph 5(g) of his Employment Agreement, dated May 4, 2005. Mr. Francis’ letter of resignation is attached hereto as Exhibit 99.1. Mr. Francis continues to serve as the non-executive Chairman of the Company’s Board of Directors and as a member of the Company’s Executive Committee.

Section 5 – Corporate Governance and Management

 

Item 5.02(d)    Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.

Paul E. Weaver, age 60, was elected to the Company’s Board of Directors on July 17, 2006, to serve until his successor is duly elected and qualified, or until he resigns, is removed, or becomes disqualified. He was also named to the Company’s Audit and Corporate Governance Committees.

 

Item 9.01 Financial Statements and Exhibits.

(d) Exhibits

 

99.1    Letter of Resignation, dated July 17, 2006, from Steven C. Francis.


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.

 

AMN Healthcare Services, Inc.
By:   /s/ Susan R. Nowakowski
  Susan R. Nowakowski
  President & Chief Executive Officer

Date: July 19, 2006

EX-99.1 2 dex991.htm LETTER OF RESIGNATION FROM STEVEN C. FRANCIS Letter of Resignation from Steven C. Francis

Exhibit 99.1

July 17, 2006

Board of Directors,

AMN Healthcare Services, Inc.

c/o Susan Nowakowski, CEO and President

12400 High Bluff Drive, Suite 100

San Diego, CA 92130

To the Board of Directors of AMN Healthcare Services, Inc.:

Due to my high level of confidence in the management team at AMN Healthcare and my desire to devote more of my time to pursuing other interests, I hereby tender my resignation from my officer position as Executive Chairman of AMN Healthcare Services, Inc. I do not resign my position as a member of the Board of Directors and look forward to continuing as the non-employee Chairman of the Board of Directors. This resignation is made in accordance with Section 5(f) of my employment agreement, and this letter is a “Notice of Termination” as that term is defined in Section 5(g) of my Employment Agreement.

 

Sincerely,
/s/ Steven C. Francis
Steven C. Francis

 

Cc:    Douglas Wheat, Presiding Director
   Andrew Stern, Chair, Corporate Governance Committee
   Denise L. Jackson, Secretary
-----END PRIVACY-ENHANCED MESSAGE-----