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): April 11, 2019

 

 

Quantum Corporation

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   1-13449   94-2665054

(State or other jurisdiction

of incorporation

 

(Commission

File No.)

 

(IRS Employer

Identification No.)

224 Airport Parkway, Suite 550

San Jose, CA 95110

(Address of principal executive offices and zip code)

Registrant’s telephone number, including area code: (408) 944-4000

 

 

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:

 

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))

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

Emerging growth company  ☐

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ☐

 

 

 


Item 5.02.

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On April 11, 2019, Mr. Alex Pinchev resigned from the Board of Directors effective immediately to pursue other interests.

On April 11, 2019, Mr. Adalio Sanchez resigned from the Board of Directors effective immediately to pursue other interests.

Neither Mr. Pinchev nor Mr. Sanchez resigned as a result of a disagreement with the Company or the Board.

 

Item 7.01

Regulation FD Disclosure.

On April 11, 2019, the Company issued a press release announcing the election of John A. Fichthorn to the Board of Directors, previously reported in the Company’s Current Report on Form 8-K dated April 10, 2019, and the resignations of Messrs. Pinchev and Sanchez from the Board. A copy of the press release is attached hereto as Exhibit 99.1, and is deemed to have been furnished in connection with this Current Report on Form 8-K.

 

Item 9.01(c)

Exhibits.

Exhibit 99.1    Press Release dated April 11, 2019.


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: April 11, 2019    

QUANTUM CORPORATION

(Registrant)

    By:   /s/ J. Michael Dodson
    Name:   J. Michael Dodson
    Title:   Chief Financial Officer