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): March 19, 2014

_____________________ 
 
VERSO PAPER CORP.
(Exact name of registrant as specified in its charter)
 
Delaware
 
001-34056
 
75-3217389
(State or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification Number)
 
 
6775 Lenox Center Court, Suite 400
Memphis, Tennessee 38115-4436
(Address of principal executive offices) (zip code)
(901) 369-4100
(Registrant’s 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:
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.
On March 19, 2014, Jordan C. Zaken resigned as a director of Verso Paper Corp., or “Verso.” Mr. Zaken’s resignation was not due to any disagreement with Verso or its management with respect to any matter relating to Verso’s operations, policies or practices. On March 19, 2014, the board of directors of Verso elected Reed B. Rayman, an investment professional at Apollo Global Management, LLC, to serve as a director of Verso, as well as a member of the compensation committee of its board of directors, to fill the vacancy created by Mr. Zaken’s resignation. Mr. Rayman’s service as a director of Verso will continue for the remainder of the three-year term of Class II directors expiring at Verso’s 2016 annual meeting of stockholders.






SIGNATURE
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: March 19, 2014
 
 
 
 
 
 
 
 
VERSO PAPER CORP.
 
 
 
 
 
 
 
 
 
 
By:
/s/ Peter H. Kesser
 
 
 
Peter H. Kesser
 
 
 
Senior Vice President, General Counsel and Secretary