Current Report Filing (8-k)
April 16 2014 - 5:08PM
Edgar (US Regulatory)
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 16, 2014
ALBANY MOLECULAR RESEARCH, INC.
(Exact Name of Registrant as Specified in Charter)
Delaware |
000-25323 |
14-1742717 |
(State or other jurisdiction
of incorporation) |
(Commission
File Number) |
(IRS Employer
Identification No.) |
21 Corporate Circle, P.O. Box 15098, Albany, NY |
12212 |
(Address of principal executive offices) |
(Zip Code) |
Registrant’s telephone number, including
area code: (518) 512-2000
(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))
Item 2.05 Costs Associated with Exit or
Disposal Activities
On April 16, 2014, the Company
announced a restructuring plan with respect to certain operations in the United States. In connection with the restructuring plan,
the Company expects to cease all operations at its Syracuse, NY facility effective June 30, 2014. AMRI estimates that it will incur
certain one-time cash and non-cash charges related to the reduction in force and other transition activities between $5.75- $6.50
million, which includes $3.75 – $4.25 million in non-cash fixed asset impairment charges. Cash charges will consist
of $2.0 - $2.25 million for employee and other related costs and will primarily be paid during the second half of 2014. The
Company expects the majority of these charges to be recorded in the second and third quarters of 2014.
Item 2.06 Material Impairments
The information required to be disclosed under this item is
included in Item 2.05 above and incorporated by reference into this Item 2.06.
Item 7.01 Regulation FD Disclosure
On April 16, 2014, the Company issued a press release announcing
its restructuring plan. A copy of the press release is attached hereto and furnished herewith as Exhibit 99.1.
Item 9.01 Financial Statements
and Exhibits.
(d) Exhibits
|
99.1 |
Press release dated April 16, 2014 |
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 16, 2014 |
ALBANY MOLECULAR RESEARCH, INC. |
|
|
|
|
|
|
|
By: |
/s/ Michael M. Nolan |
|
|
Name: Michael M. Nolan |
|
|
|
|
|
Senior Vice President, Chief Financial Officer and Treasurer |
Albany Molecular Research, Inc. (NASDAQ:AMRI)
Historical Stock Chart
From Mar 2024 to Apr 2024
Albany Molecular Research, Inc. (NASDAQ:AMRI)
Historical Stock Chart
From Apr 2023 to Apr 2024