-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, IO5333S+6K1Hq7+Vrcs3nDtLsQTW9O3nd/gzztHSwLUcXcuBiP85FyOM4U1UDuTo PrKQqENV69ndAkLBMr5/5A== 0000910680-07-001094.txt : 20071127 0000910680-07-001094.hdr.sgml : 20071127 20071127152220 ACCESSION NUMBER: 0000910680-07-001094 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20071120 ITEM INFORMATION: Termination of a Material Definitive Agreement ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20071127 DATE AS OF CHANGE: 20071127 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SPAR GROUP INC CENTRAL INDEX KEY: 0001004989 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-BUSINESS SERVICES, NEC [7389] IRS NUMBER: 330684451 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-27408 FILM NUMBER: 071268884 BUSINESS ADDRESS: STREET 1: 580 WHITE PLAINS ROAD CITY: TARRYTOWN STATE: NY ZIP: 10591 BUSINESS PHONE: 914-332-4100 MAIL ADDRESS: STREET 1: 580 WHITE PLAINS ROAD CITY: TARRYTOWN STATE: NY ZIP: 10591 FORMER COMPANY: FORMER CONFORMED NAME: PIA MERCHANDISING SERVICES INC DATE OF NAME CHANGE: 19951220 8-K 1 f8k-11202007.htm NOVEMBER 20, 2007

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) November 20, 2007

 

SPAR Group, Inc.

 

(Exact Name of Registrant as Specified in Charter)

 

 

Delaware  

(State or Other Jurisdiction

of Incorporation)

 

0-27824  

(Commission

File No.)

 

33-0684451  

(IRS Employer

Identification No.)

 

 

555 White Plains Road, Suite 250, Tarrytown, New York

10591

(Address of Principal Executive Offices)

(Zip Code)

 

 

Registrant's telephone number, including area code: (914) 332-4100

 

 


(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:

 

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.

 

Resignation of Charles Cimitile as Chief Financial Officer

 

On November 20, 2007, Mr. Charles Cimitle, Chief Financial Officer of SPAR Group, Inc., the registrant ("SGRP" or the "Corporation"), gave written notice to the Chief Executive Officer of the Corporation that he is resigning as Chief Financial Officer, Treasurer and Secretary of the Corporation, effective with the close of business on December 7, 2007, in order to accept a position with another company.

 

James R. Segreto, Vice President and Controller of the Corporation, will act as Chief Financial Officer and Treasurer of the Corporation in accordance with the Corporation's By-Laws until a permanent replacement is named by the Board of Directors of the Corporation.

 

Gary S. Raymond, Chief Executive Officer and President of the Corporation, will act as Secretary of the Corporation in accordance with the Corporation's By-Laws until a permanent replacement is named by the Board of Directors of the Corporation.

 

Item 1.02. Termination of a Material Definitive Agreement  

 

Termination of Change in Control Severance Agreement of Charles Cimitile

 

In connection with the resignation of Charles Cimitile as Chief Financial Officer, his Change in Control Severance Agreement with the Corporation dated as of June 4, 2007 (the "CICSA"), will terminate in accordance with its terms when his resignation takes effect, and no payments will be due to Mr. Cimitile thereunder as a result of his resignation or his CICSA's termination. The terms of Mr. Cimitile's CICSA are described in the Corporation's Current Report on Form 8-K on June 6, 2007.

 


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.

 

 

 

SPAR GROUP, INC.
     
    

Date:

November 27, 2007

By:

/s/ Gary S. Raymond

Gary S. Raymond

Chief Executive Officer

 

 

 

GRAPHIC 2 img1.gif GRAPHIC begin 644 img1.gif M1TE&.#=AA`!#`'<``"'^&E-O9G1W87)E.B!-:6-R;W-O9G0@3V9F:6-E`"P` M````A`!#`(?^_OX``'\`@`"`@````("``(``@(#`P,#`W,"FRO`$!`0("`@, M#`P1$1$6%A8<'!PB(B(I*2E5555-34U"0D(Y.3G_?(#_4%#6`)/,[/_OUL;G MY]:MJ9`S``!F``"9``#,````,P`S,P!F,P"9,P#,,P#_,P``9@`S9@!F9@"9 M9@#,9@#_9@``F0`SF0!FF0"9F0#,F0#_F0``S``SS`!FS`"9S`#,S`#_S`!F M_P"9_P#,_P```#,S`#-F`#.9`#/,`#/_`#,`,S,S,S-F,S.9,S/,,S/_,S,` M9C,S9C-F9C.99C/,9C/_9C,`F3,SF3-FF3.9F3/,F3/_F3,`S#,SS#-FS#.9 MS#/,S#/_S#,S_S-F_S.9_S/,_S/__S,``&8S`&9F`&:9`&;,`&;_`&8`,V8S M,V9F,V:9,V;,,V;_,V8`9F8S9F9F9F:99F;,9F8`F68SF69FF6:9F6;,F6;_ MF68`S&8SS&:9S&;,S&;_S&8`_V8S_V:9_V;,_V;_`,S,`/\`F9F9,YF9`)G, M`)D``)DS,YEF`)G,,YG_`)D`9IDS9IEF,YF99IG,9IG_,YDSF9EFF9F9F9G, MF9G_F9D`S)DSS)EFS&:9S)G,S)G_S)D`_YDS_YEFS)F9_YG,_YG__YD``,PS M`)EF`,R9`,S,`,P`,YDS,\QF,\R9,\S,,\S_,\P`9LPS9LQF9IF99LS,9LS_ M9ID`F&AH:6 MEI;+R\NRLK+7U]?=W=WCX^/JZNKQ\?'X^/C_^_"@H*2`@(#_````_P#__P`` M`/__`/\`______\(_P`!"!Q(L*#!@P@3*ES(L*'#AQ`C2IQ(L:+%BQ@S:MS( ML:/'CR!#BAQ)LJ3)DRA3JES)LJ7+ES!CRIQ)LZ;-FSASZMS)LZ?-?T"#"AU* MU&=%HD4=\NJVM&FW6KR<+H7:%.A%I%B3`LC*]9]#H+5J/0W+*ZQ8KPR!%BKT MA:W;MG#?NJUE=2)07L]9W45@OW"F"WCQX;0+@1J M**YEN989)X;XCU=ES*#A:@[Z^;)IMX:Z;3;8N6V`U[!??S%$-^V_M;%SZX9- MH%!DR5]K,=Y-7':AP/^$%R?^."KP@O\J+_]2>[*K+\NSSUX]^1GV[+H+N?\* M6JL0^-UL$2/LS'9YH>J*O9\O+I[[0:#RY\?^HGJK:5]=I9TA@BG7C M&H"Z?3'><_?=9AZ#O='UCX(3,OC:6@,*ER%Q;-DW4')?$*!A;FW!EQ!EWP'( MEFJMM7BB@\"Q"%Y;"*[(BXPGRN8*+[89\N%\U*'E88\^=D/0/ZX48F)V;*G( M6I/,@39=?XI%QV.#CHGV(``+Z>9Q$$(7 MW9`H"FG(GGQ:J"5Q?/JV9XE<(HA?FFXB5N=6_X199FI$8:@FEBO^R=R!0<'8 MV58*;EEB8,B1N.6+7@$U')'\+9I<>[F%^-P_WCW_N=][BR[Y#)ZP<8C55E2& MMR91Y8TZWE9"5HG>L*Q9FN>`GHV:JFV.[D=CG;"2^<4S0"[9J*>%J/:?F'A> M2ZVR91:9K'0HFEGKDG)R*:5`3.))@+E+=H-N@(5<>.^L@T5+*FOV6DOIB`'[ M.G"E[:+HRE;0?1N@NG9&&T!;U3*W)B^LEOLNB6YB:J?#^[V['KDH6EBOM8IJ M&RR*A2!6K*\6^OMLP[C2BM7+K4;&F7=I1OD5?I(\JV4@ MTH9;>/F&=5?=C\)W:**W$EG?40GOAVFU>0-X[75(;VCFCF\RZ2FRC$J,8^EN M;K?N9!PS!R/.+)\WKR'/E#TO8A[.AI>PDME8M//%M:4V19]WW)GQ<"/Z:+-S MTK7@8QUGNQ7L#:I;=JYM-7X5QM9V>W2#SQ1,'W5+V4YKUF42-V]U=Z*G:'[A M20UR-A*O406@=PJ3T&[FQ1C$L,UO(4KV7S30>%@COEE8I$2S0. M>2XIS.U0*5=.U%-5(A+)QY4'B=A[IR8Y'^S-D%V=8 MJ4[!A8\`[`UF*E` MEI%2(7Q+I^+&Q!C-`:6*ZU1?0LIBP[`\PRQ]?":C@/)GE'I2)2SUU-2K).>J MAH!-*@=-:%42TQF%,N4K7:'>%A4CMJ#ITDY;U`J\LF*4^SS0:W/K:$O0!)KI MB50F6AH36TQZ4IC^O2G0`VJ4(=*U)\& #!``[ ` end GRAPHIC 3 img3.gif GRAPHIC begin 644 img3.gif M1TE&.#EA<`("`'<`,2'^&E-O9G1W87)E.B!-:6-R;W-O9G0@3V9F:6-E`"'Y M!`$`````+````0!P`@$`@`````````(7C(^IR^T/HYRTVHNSWKS[#X;B2)9F $6```.S\_ ` end
-----END PRIVACY-ENHANCED MESSAGE-----