-----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, UhpIJm3inymt9OTq3QM2+n0+HQBK03P4CZebUCqbgKqVj40GmeTgtmQ1SmbcT1nH 5ZQSMsKrg27N0CMVNWQEpQ== 0001140361-08-013599.txt : 20080527 0001140361-08-013599.hdr.sgml : 20080526 20080527135447 ACCESSION NUMBER: 0001140361-08-013599 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080521 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20080527 DATE AS OF CHANGE: 20080527 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CORNERSTONE REALTY FUND LLC CENTRAL INDEX KEY: 0001073149 STANDARD INDUSTRIAL CLASSIFICATION: OPERATORS OF NONRESIDENTIAL BUILDINGS [6512] IRS NUMBER: 330825254 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-51868 FILM NUMBER: 08860216 BUSINESS ADDRESS: STREET 1: 1920 MAIN PLAZA STREET 2: SUITE 400 CITY: IRVINE STATE: CA ZIP: 92614 BUSINESS PHONE: 949 852-1007 MAIL ADDRESS: STREET 1: 1920 MAIN PLAZA STREET 2: SUITE 400 CITY: IRVINE STATE: CA ZIP: 92614 FORMER COMPANY: FORMER CONFORMED NAME: CORNERSTONE INDUSTRIAL PROPERTIES INCOME & GROWTH FUND LLC DATE OF NAME CHANGE: 19981106 8-K 1 form8-k.htm CORNERSTONE REALTY FUND, LLC 8-K 5-21-2008 form8-k.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):
May 21, 2008

CORNERSTONE REALTY FUND, LLC
(Exact name of registrant as specified in its charter)

 
Maryland
 
000-51868
 
33-0827161
(State or Other Jurisdiction of Incorporation)
 
(Commission File Number)
 
(I.R.S. Employer Identification Number)

 
1920 Main Street, Suite 400
Irvine, CA 92614
(Address of principal executive offices)

 
(949) 852-1007
(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 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
 
On May 21, 2008, Dominic Petrucci, the Chief Operating Officer of our managing member, and Robert Peterson, the Chief Investment Officer of our managing member, informed the company that they would be resigning from their positions with the managing member effective June 30, 2008.

 
 

 

SIGNATURE
 
Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
CORNERSTONE REALTY FUND, LLC

 
By:
CORNERSTONE INDUSTRIAL PROPERTIES, LLC
   
Its Managing Member

 
By:
CORNERSTONE VENTURES, INC.
   
Its Manager

 
By:
/s/ Terry G. Roussel   
   
Terry G. Roussel, President
 

Dated:  May 27, 2008
 
 

-----END PRIVACY-ENHANCED MESSAGE-----