Attached files

file filename
EX-99.1 - EX-99.1 - Infor, Inc.d885915dex991.htm

 

 

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): January 16, 2019

 

 

 

LOGO

INFOR, INC.

(Exact name of registrant as specified in its charter)

 

 

 

DELAWARE   333-183494-06   01-0924667

(State or other jurisdiction

of incorporation or organization)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification Number)

641 AVENUE OF THE AMERICAS

NEW YORK, NEW YORK 10011

(Address of principal executive offices) (Zip Code)

(646) 336-1700

(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 filing is intended to simultaneously satisfy the filing obligations 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.

In connection with the Investment (as defined below), on January 16, 2019, Infor, Inc. (“Infor”) appointed Mr. Doug Ceto to its board of directors. Other than as set forth in this current report, there are no arrangements or understandings with Mr. Ceto pursuant to which he was appointed as director, or any related party transactions between Infor and Mr. Ceto that are subject to disclosure under Item 404(a) of Regulation S-K.

Also in connection with the Investment, on January 16, 2019, Mr. C.J. Fitzgerald resigned from the board of directors of Infor. Mr. Fitzgerald’s resignation was not due to any disagreement relating to Infor’s operations, policies or practices.

 

Item 8.01

Other Events.

On January 16, 2019, Infor issued a press release announcing an investment from affiliates of Koch Equity Development, LLC and Golden Gate Capital (the “Investment”), which is attached as Exhibit 99.1 hereto, and is incorporated into this report by reference.

 

1


Item 9.01.

Financial Statements and Exhibits.

(d) Exhibits

 

Exhibit
No.
  

Description

99.1    Press release issued by Infor, Inc. on January 16, 2019.

 

2


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.

 

      INFOR, INC.
Date: January 16, 2019     By:   /s/ Gregory M. Giangiordano
    Name:   Gregory M. Giangiordano
   

Title:

  Senior Vice President and General Counsel