<PAGE>
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
AUGUST 6, 1999
(Date of earliest event reported)
PS GROUP HOLDINGS, INC.
(Exact name of registrant as specified in its charter)
DELAWARE 1-7141 33-0692068
(State or other jurisdiction (Commission file number) (I.R.S. Employer
of incorporation) Identification No.)
4370 LA JOLLA VILLAGE DRIVE, SUITE 1050
SAN DIEGO, CALIFORNIA 92122
(Address of principal executive offices and zip code)
(858) 642-2999
(Registrant's telephone number)
<PAGE>
ITEM 5. OTHER EVENTS
Reference is made to Note C to the Notes to Unaudited Condensed Consolidated
Financial Statements appearing in Item 1 of Part I of the Form 10-Q for PS Group
Holdings, Inc. for the quarterly period ended June 30, 1999 ("the 1999 Second
Quarter Form 10-Q") for a discussion of a tentative settlement with the
California Franchise Tax Board ("CFTB"). This settlement was approved by the
CFTB on August 6, 1999.
Reference is made to Item 1 of Part II of the 1999 Second Quarter Form 10-Q for
information on a proposed settlement agreement relating to litigation involving
environmental contamination at the San Francisco International Airport including
a discussion of the scope of the proposed settlement and the claims that would
not be affected by it. The Federal District Court for the Northern District of
California, on August 23, 1999, granted the motion to approve the settlement
agreement.
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.
Date: August 30, 1999
PS GROUP HOLDINGS, INC.
-----------------------
(Registrant)
By: /s/ L.A. Guske
-----------------------------------
Lawrence A. Guske
Vice President - Finance and
Chief Financial Officer and
Authorized Officer of the Registrant