-----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, Ab37r1Ej30dJhsSgXWlc/eWblXEylxxD9TNQKMrLbczAgvrCt5Pcawjhs5aq/8yU ycRBcFeB68VTDFaypBTvlQ== 0000950144-07-011305.txt : 20071227 0000950144-07-011305.hdr.sgml : 20071227 20071227172455 ACCESSION NUMBER: 0000950144-07-011305 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20071221 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: 20071227 DATE AS OF CHANGE: 20071227 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN HOMEPATIENT INC CENTRAL INDEX KEY: 0000879181 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-HOME HEALTH CARE SERVICES [8082] IRS NUMBER: 621474680 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-19532 FILM NUMBER: 071329790 BUSINESS ADDRESS: STREET 1: 5200 MARYLAND WAY STREET 2: MARYLAND FARMS OFFICE PARK CITY: BRENTWOOD STATE: TN ZIP: 37027 BUSINESS PHONE: 6152218884 MAIL ADDRESS: STREET 1: MARYLAND FARMS OFFICE PARK STREET 2: 5200 MARYLAND WAY CITY: BRENTWOOD STATE: TN ZIP: 37027 FORMER COMPANY: FORMER CONFORMED NAME: DIVERSICARE INC /DE DATE OF NAME CHANGE: 19930328 8-K 1 g11187e8vk.htm AMERICAN HOMEPATIENT, INC. American Homepatient, Inc.
 

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)
December 27, 2007 (December 21, 2007)
AMERICAN HOMEPATIENT, INC.
 
(Exact name of registrant as specified in its charter)
         
Delaware   0-19532   62-1474680
         
(State or other jurisdiction
of incorporation)
  (Commission File
Number)
  (Employer
Identification Number)
5200 Maryland Way, Suite 400, Brentwood ,TN 37027-5018
(Address of principal executive offices)
(615) 221-8884
(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 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 Principal Officers; Election of Directors; Appointment of Principal Officers; Compensatory Arrangements of Certain Officers.
     On December 21, 2007, American HomePatient, Inc. (the “Company”), executed a Second Amendment to its Employment Agreement with Joseph F. Furlong, III, the Company’s Chief Executive Officer (the “Second Amendment”). The Second Amendment is attached hereto as Exhibit 10.1 and incorporated into this Item 5.02 by reference. The Second Amendment modifies the terms for payment of certain obligations triggered as a result of the Change in Control (as defined in the Employment Agreement) that occurred in April 2007 when Highland Capital Management, L.P. (“Highland”), the Company’s largest stockholder, reported its acquisition of additional shares in the Company, which gave Highland more than 35% percent of the Company’s shares. This description of the Second Amendment is qualified in its entirety by reference to Exhibit 10.1.
Item 9.01.   Financial Statements and Exhibits.
     (c) Exhibits
             
 
  Number     Exhibit
 
           
 
    10.1     Amendment No. 2 to Employment Agreement dated December 21, 2007 with Joseph F. Furlong, III.

 


 

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 thereunto duly authorized.
         
  AMERICAN HOMEPATIENT, INC.
 
 
  By:   /s/ Stephen L. Clanton    
    Stephen L. Clanton   
    Executive Vice President and Chief Financial Officer   
 
Date: December 27, 2007

 

EX-10.1 2 g11187exv10w1.htm AMENDMENT NO. 2 TO EMPLOYMENT AGREEMENT Amendment No. 2 to Employment Agreement
 

Exhibit 10.1
Amendment No. 2
to Employment Agreement
     This Amendment No. 2 to Employment Agreement (“Amendment No. 2”) is entered into as of December 21, 2007, and to be effective the date hereof, by and between AMERICAN HOMEPATIENT, INC. and JOSEPH F. FURLONG III (“Executive”).
     WHEREAS, Executive is currently employed by the Company as its Chief Executive Officer pursuant to the terms of his Employment Agreement dated as of December 1, 2000, as amended by Amendment No. 1 to Employment Agreement (collectively, the “Employment Agreement”); and
     WHEREAS, on April 10, 2007, the Company experienced a “Change in Control” as such phrase is defined in the Employment Agreement as a result of the acquisition of more than 35% of the Company’s outstanding voting securities by Highland Capital Management, L.P. and its affiliates;
     WHEREAS, as a result of the Change in Control, Executive became entitled to certain rights if his employment is terminated, by either the Company or Executive, within twelve months of the Change in Control;
     WHEREAS, in order to induce the Executive to not terminate and to continue his employment with the Company, the Executive and the Company desire to amend certain terms of the Employment Agreement effective as of the date hereof;
     In consideration of the mutual covenants contained in this Amendment No. 2, the parties hereto agree as follows:
     1. Section VIII.A. is hereby amended by the addition of the following at the end thereof:
“Notwithstanding anything to the contrary in this Section VIII.A, the Options shall be deemed vested and exercisable as of January 2, 2008 in the same manner and pursuant to the same terms as would be applicable under this Section VIII.A if the Executive’s employment had terminated Without Cause or as a result of a Constructive Discharge as of such date.
     2. Section XI.A. is hereby amended by the addition of the following paragraph at the end thereof:
“If Executive is employed by the Company on January 2, 2008, then notwithstanding anything to the contrary in this Section XI.A:
     (i) The Company shall pay $3,300,000 to the Executive in cash or immediately available funds on January 2, 2008.


 

(ii) The Company shall maintain in the Joseph F. Furlong, III Irrevocable Trust an amount equal to $1,471,939 in order to provide for the Company’s obligations under Section XI.C until the time for assessment of the excise tax under Code §4999 against Executive for payments made under this Section XI.A has been barred by the applicable statute of limitations.
(iii) If Executive’s employment with the Company is terminated for any reason by either Executive or the Company after January 2, 2008, the benefits and perquisites described in this Agreement as in effect on January 2, 2008 (other than travel and accommodation expenses and access to office support), including without limitation, health insurance and life insurance, shall be continued until January 1, 2011; provided, however, that the obligation to pay health insurance premiums shall terminate upon Executive obtaining other employment to the extent such insurance is provided by Executive’s new employer.
(iv) If Executive’s employment with the Company is terminated for any reason by either Executive or the Company after January 2, 2008, Executive shall have continued access to existing office space and administrative support in San Francisco for six months following termination.
(v) Upon the termination of Executive’s employment for any reason by either Executive or the Company, the Company shall pay an amount equal to the Company matching payments for corporate retirement plans made with respect to Executive on or before January 2, 2008 that are unvested at the time of Executive’s termination.
(vi) Upon the termination of Executive’s employment for any reason by either Executive or the Company, the Executive may require the Company to repurchase all or a portion of his Options granted prior to January 2, 2008 with an aggregate difference between the fair market value of one share of the Company’s common stock on the date of termination and the per share exercise price set forth in the Options being redeemed up to a maximum repurchase obligation of $1,396,660 and, effective January 2, 2008, the provisions of Section VIII.E are hereby deleted and shall not apply. This right may be exercised for ninety (90) days after the Executive’s termination. Further, in addition to the amount required to be maintained under Section

2


 

XI.A(ii), the Company shall maintain in the Joseph F. Furlong, III Irrevocable Trust an amount equal to $1,396,660 in order to provide for the Company’s obligations under this Section XI.A(vi) until the earlier of (i) the date on which all of the Options which the Company may be required to purchase under this Section XI.A(vi) have expired or (ii) the lapse of Executive’s right to require the Company to purchase his Options under this Section XI.A(vi).
(vii) The payments and benefits provided in this paragraph shall be in lieu of any amounts that Executive would otherwise be entitled to receive under this Agreement as a result of the termination of his employment with the Company for any reason by either Executive or the Company (other than earned but unpaid Base Salary and Bonus, which will be paid in a lump sum at the time of the termination of the Executive’s employment with the Company).
The intent of this paragraph is, to the extent the payment made under this Section XI.A is treated as a form of nonqualified deferred compensation that is subject to the provisions of Section 409A of the Internal Revenue Code, to have this agreement to make such payment on January 2, 2008 treated as an election as to time and manner of payment consistent with the transitional relief contained in IRS Notice 2006-79.”
     3. In all other respects, the Employment Agreement remains in full force and effect without change.

3


 

     IN WITNESS WHEREOF, the undersigned have executed this Agreement as of the date first above written.
         
  AMERICAN HOMEPATIENT, INC.
 
 
  By:   /s/ Stephen L. Clanton    
    Name:   Stephen L. Clanton   
    Title:   Chief Financial Officer   
 
         
     
  By:   /s/ Henry J. Blackstock    
    Name:   Henry J. Blackstock   
    Title:   Chairman of the Compensation Committee   
 
         
     
     /s/ Joseph F. Furlong, III    
    Joseph F. Furlong, III   
       
 

4

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