- Current report filing (8-K)
November 19 2008 - 8:23AM
Edgar (US Regulatory)
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
Current Report
Pursuant to Section 13 of 15(d) of
The Securities Exchange Act of 1934
Date of Report (Date of earliest event reported):
November 18, 2008
NMS Communications Corporation
(Exact
Name of Registrant as Specified in its Charter)
Delaware
(State of
Incorporation or Organization)
0-23282
|
|
04-2814586
|
(Commission
File Number)
|
|
(I.R.S.
Employer Identification No.)
|
|
|
|
100 Crossing Boulevard, Framingham, Massachusetts
|
|
01702
|
(Address
of Principal Executive Offices)
|
|
(Zip
Code)
|
(508) 271-1000
(Registrants
telephone number, including area code)
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 1.01 Entry
into a Material Definitive Agreement.
On November 18, 2008, NMS Communications Corporation (NMS or the
Company) entered into a the following agreements:
·
Voting and Standstill Agreement by and
between NMS and Singer Childrens Management Trust.
·
Voting and Standstill Agreement by and
between NMS, Lloyd I. Miller Trust A4, Lloyd I. Miller Trust C and Milfam II
LP. (the Miller Stockholders).
·
Voting and Standstill Agreement by and
between NMS and Sidus Investment Management LLC.
·
Voting and Standstill Agreement by and
between NMS, Special Situations Fund III QP, L.P., Special Situations Cayman
Fund, L.P., Special Situations Technology Fund II, L.P. and Special Situations
Technology Fund, L.P. (the Special Situations Stockholders).
In this Current Report on Form 8-K we refer to Singer Childrens
Management Trust, the Miller Stockholders, Sidus Investment Management LLC and
the Special Situations Stockholders as the Stockholders. Also in this Current Report on Form 8-K
we sometimes refer to all of the foregoing agreements as the Standstill
Agreements.
On September 12, 2008, NMS entered into an Asset
Purchase Agreement (the Purchase Agreement) with Dialogic Corporation (Dialogic)
to sell the NMS Communications Platforms business (the Business) to
Dialogic. Pursuant to the terms of the Purchase Agreement, Dialogic
agreed to acquire certain assets and assume certain liabilities related to the
Business as set forth in the Purchase Agreement (the sale of the Business and
the other transactions contemplated by the Purchase Agreement are collectively
referred to as the Asset Sale).
In
connection with the Asset Sale, on or about October 20, 2008, NMS mailed a
proxy statement dated as of October 20, 2008 (the Proxy Statement) to
holders of NMSs common stock, par value $0.01 per share (Common Stock),
which sets forth, among other things, a proposal to adopt and approve the sale
of the Business (such proposal and all other proposals set forth in the Proxy
Statement are each a Proposal and are collectively the Proposals).
Pursuant
to the terms of the Standstill Agreement, on or before December 10, 2008,
NMS will increase the size of its Board of Directors (the Board) from five to
eight members and appoint one designee of the Stockholders to the class of
directors whose term shall expire at NMSs 2009 Annual Meeting of Stockholders
(the 2009 Stockholder Designee) and one designee of the Stockholders to the
class of directors whose term shall expire at NMSs 2010 Annual Meeting of
Stockholders (the 2010 Stockholder Designee).
In addition, at NMSs 2009 Annual Meeting of Stockholders, NMS has
agreed to nominate the 2009 Stockholder Designee to the class of directors
whose term shall expire at NMSs 2012 Annual Meeting of Stockholders and the
2010 Stockholder Designee to the class of directors whose term shall expire at
NMSs 2010 Annual Meeting of Stockholders and to use its reasonable best
efforts to elect each of these designees to the Board. NMS has also agreed, upon the earlier to
occur of January 1, 2009 or the closing of the Asset Sale, to appoint Joel
Hughes as Chief Executive Officer of NMS and to the class of directors whose
term shall expire at NMSs 2011 Annual Meeting of Stockholders.
Pursuant
to the terms of the Standstill Agreement, NMS accepted the resignations of
Robert P. Schechter and Ronald White, each effective as of January 1,
2009. As soon as practicable following
the effectiveness of the resignations of Messrs. Schechter and White, NMS
will reduce the size of its Board from eight to six members. NMS shall also use commercially reasonable
efforts to appoint to the Board prior to February 28, 2009, in addition to
the appointments of the 2009 Stockholder Designee and the 2010 Stockholder
Designee, one (1) individual (the Additional Independent Director) who
is (x) independent under applicable securities laws and applicable stock
exchange rules and regulations (or, if the Common Stock is not listed on a
stock exchange, any rules or regulations of any market on which the Common
Stock is listed or traded), (y) not an affiliate of any Stockholder and (z) recommended
by the nominating committee of the Board
.
One member of
the Board, in addition to Messrs. Schechter and White, shall resign
effective as of the later of January 1, 2009 and the appointment of the
Additional Independent Director to the Board.
The
Stockholders also each agreed to vote, and irrevocably grant NMS their proxy to
vote, all of their respective shares of Common Stock beneficially owned by them
and their respective affiliates in favor of the Proposals. In addition, during the period from November 18, 2008 through and
including the date on which NMS holds its 2009 Annual Meeting of Stockholders
(which date shall be no later than June 29, 2009) or, if the Asset Sale is
not consummated by 11:59 pm (Boston time) on December 31, 2008, through
and including the earlier of (i) 11:59 pm (Boston time) on December 31,
2008 or (ii) the date on which the Purchase Agreement is terminated in
accordance with its terms (the Standstill
Period), each of the Stockholders and their respective affiliates,
without the written consent of NMS, have agreed not to form, join or in any way
participate in a group (as defined under the Securities Exchange Act of 1934,
as amended), solicit written proxies or written consents in any contested election
of directors to the Board or seek to advise or influence any person with
respect to voting, holding or disposing of Common Stock; take or propose
certain actions with respect to asset acquisitions, tender or exchange offers,
mergers, business combinations, recapitalizations, restructurings,
liquidations, dissolutions or other extraordinary transactions. In addition,
each of the Stockholders have also agreed, among other things, not to engage in
a proxy contest; seek to control or influence the management, the Board, or
policies of the Company; and nominate any persons as a director of the Company
(except as otherwise provided in the Standstill Agreement) or propose any
matter to be voted on by stockholders of the Company.
2
Each
Stockholder agreed that between November 18, 2008, and the earliest to
occur of (i) 11:59 pm (Boston time) on the date on which the Proposals are
approved by the stockholders of NMS, or (ii) the date on which the
Purchase Agreement is terminated in accordance with its terms, or (iii) 11:59
pm (Boston time) on December 10, 2008 (the Termination Date), such
Stockholder will not (i) directly or indirectly, sell, transfer, assign,
pledge, hypothecate, tender, encumber or otherwise dispose of or limit its
right to vote in any manner any of such Stockholders Common Stock, or agree to
do any of the foregoing, or (ii) take any action which would have the
effect of preventing or disabling such Stockholder from performing such
Stockholders obligations under the Standstill Agreements.
Under
the Standstill Agreements, the Company agreed to pay an aggregate of $10,000 as
reimbursement for all of the Stockholders reasonable and documented
out-of-pocket expenses incurred in connection with the negotiation of the
Standstill Agreements.
Under the terms of the Standstill Agreement, the Company and the
Stockholders, agreed to a mutual release of all claims in connection with the
Asset Sale, the Proxy Statement and the Proposals.
The above summary of the Standstill Agreements does not purport to be
complete and is qualified in its entirety by reference to each Standstill
Agreement, copies of which have been filed as Exhibit 10.1 through Exhibit 10.4
to this Current Report on Form 8-K and incorporated into this
Item 1.01 by reference.
Item 5.02.
|
Departure
of Directors or Certain Officers; Election of Directors; Appointment of
Certain Officers; Compensatory Arrangements of Certain Officers.
|
On November 18,
2008, NMS accepted the resignations of Robert P. Schechter and Ronald White
from the Board, each effective as of January 1, 2009, in accordance with
the Standstill Agreements described in Item 1.01 in this Current Report on
Form 8-K. The information in Item 1.01 regarding the terms of the
Standstill Agreements is incorporated by reference herein.
3
ITEM 9.01.
FINANCIAL STATEMENTS, PRO FORMA FINANCIAL INFORMATION AND EXHIBITS.
(d) EXHIBITS.
Exhibit
|
|
|
Number
|
|
Title
|
|
|
|
10.1
|
|
Voting
and Standstill Agreement, dated as of November 18, 2008, by and between
NMS and Singer Childrens Management Trust.
|
|
|
|
10.2
|
|
Voting
and Standstill Agreement, dated as of November 18, 2008, by and between
NMS, Lloyd I. Miller Trust A4, Lloyd I. Miller Trust C and Milfam II LP.
|
|
|
|
10.3
|
|
Voting
and Standstill Agreement, dated as of November 18, 2008, by and between
NMS and Sidus Investment Management LLC.
|
|
|
|
10.4
|
|
Voting
and Standstill Agreement, dated as of November 18, 2008, by and between
NMS, Special Situations Fund III QP, L.P., Special Situations Cayman Fund,
L.P., Special Situations Technology Fund II, L.P. and Special Situations
Technology Fund, L.P.
|
4
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.
|
NMS COMMUNICATIONS CORPORATION
|
November 19, 2008
|
By:
|
/s/ ROBERT P. SCHECHTER
|
|
Name: Robert P. Schechter
|
|
Title: Chief Executive Officer and Chairman of the Board of Directors
|
5
EXHIBIT INDEX
Exhibit
|
|
|
Number
|
|
Description
|
|
|
|
10.1
|
|
Voting
and Standstill Agreement, dated as of November 18, 2008, by and between
NMS and Singer Childrens Management Trust.*
|
|
|
|
10.2
|
|
Voting
and Standstill Agreement, dated as of November 18, 2008, by and between
NMS, Lloyd I. Miller Trust A4, Lloyd I. Miller Trust C and Milfam II LP.*
|
|
|
|
10.3
|
|
Voting
and Standstill Agreement, dated as of November 18, 2008, by and between
NMS and Sidus Investment Management LLC.*
|
|
|
|
10.4
|
|
Voting
and Standstill Agreement, dated as of November 18, 2008, by and between
NMS, Special Situations Fund III QP, L.P., Special Situations Cayman Fund,
L.P., Special Situations Technology Fund II, L.P. and Special Situations Technology
Fund, L.P.*
|
* Filed herewith
6
Nms Communications (NASDAQ:NMSS)
Historical Stock Chart
From Feb 2025 to Mar 2025
Nms Communications (NASDAQ:NMSS)
Historical Stock Chart
From Mar 2024 to Mar 2025