0000313143-15-000071.txt : 20150730 0000313143-15-000071.hdr.sgml : 20150730 20150730153740 ACCESSION NUMBER: 0000313143-15-000071 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150730 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Regulation FD Disclosure FILED AS OF DATE: 20150730 DATE AS OF CHANGE: 20150730 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HAEMONETICS CORP CENTRAL INDEX KEY: 0000313143 STANDARD INDUSTRIAL CLASSIFICATION: SURGICAL & MEDICAL INSTRUMENTS & APPARATUS [3841] IRS NUMBER: 042882273 STATE OF INCORPORATION: MA FISCAL YEAR END: 0328 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-14041 FILM NUMBER: 151015971 BUSINESS ADDRESS: STREET 1: 400 WOOD RD CITY: BRAINTREE STATE: MA ZIP: 02184 BUSINESS PHONE: 7818487100 MAIL ADDRESS: STREET 1: 400 WOOD ROAD CITY: BRAINTREE STATE: MA ZIP: 02184 8-K 1 a8-k502ballen1.htm 8-K 5.02(B) ALLEN DEPARTURE 8-K 5.02(b) Allen (1)


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 29, 2015

HAEMONETICS CORPORATION
(Exact name of registrant as specified in its charter)

 
Massachusetts
 
1-14041
 
04-2882273
(State or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(I.R.S. Employer
Identification No.)

 
400 Wood Road, Braintree MA
 
02184
(Address of principal executive offices)
 
(Zip Code)

 Registrant’s telephone number, including area code  781-848-7100

(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):
 
 
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))
 
 
o
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.

 (b) Departure of Named Executive Officer

On July 29, 2015 Peter Allen resigned as President, Global Plasma at Haemonetics Corporation to pursue other opportunities. Thomas McCurdy, who has served as Vice President, North America Patient Sales since 2010, has been appointed as Mr. Allen's successor, effective immediately.


Item 7.01 Regulation FD Disclosure

The management changes discussed in Item 5.02(b) above do not impact our near term or long term outlook for the Plasma business or for the Plasma end markets.

The above statement should be considered a forward-looking statement which involves risk and uncertainties which are detailed in Haemonetics' filings with the Securities and Exchange Commission, including the risk factors enumerated in its Annual Report on Form 10-K filed May 22, 2015.








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.
 
 
 
 
 
HAEMONETICS CORPORATION
 
(Registrant)
 
 
 
 
 
 
Date: July 30, 2015
By:
/s/ Christopher Lindop
 
 
Christopher Lindop, Executive Vice President
 
 
and Chief Financial Officer