-----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, PUiVdaX0XgMSOun/lbWtAGUgfMoDVylksJTpToETb0H1Pwv6dyHirINWVPuvh/KF +VNuscU5sJrEMSU/ZhLmCw== 0001362310-07-001368.txt : 20070720 0001362310-07-001368.hdr.sgml : 20070720 20070720095025 ACCESSION NUMBER: 0001362310-07-001368 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20070717 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20070720 DATE AS OF CHANGE: 20070720 FILER: COMPANY DATA: COMPANY CONFORMED NAME: E ENERGY ADAMS LLC CENTRAL INDEX KEY: 0001328067 STANDARD INDUSTRIAL CLASSIFICATION: INDUSTRIAL ORGANIC CHEMICALS [2860] IRS NUMBER: 000000000 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-52426 FILM NUMBER: 07990319 BUSINESS ADDRESS: STREET 1: 510 MAIN STREET, P.O. BOX 49 CITY: ADAMS STATE: NE ZIP: 68301 BUSINESS PHONE: 4029884655 MAIL ADDRESS: STREET 1: 510 MAIN STREET, P.O. BOX 49 CITY: ADAMS STATE: NE ZIP: 68301 8-K 1 c70804e8vk.htm FORM 8-K Filed by Bowne Pure Compliance
 

 
 

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): July 17, 2007

 

E ENERGY ADAMS, LLC
(Exact name of registrant as specified in its charter)
         
Nebraska   000-52426   20-2627531
(State or other Jurisdiction of Incorporation)   (Commission File Number)   (IRS Employer Identification No.)
     
510 Main Street, P.O. Box 49, Adams, Nebraska
  68301
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (402) 988-4655
 
 
(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))

 

 
 

1


 

Item 5.02. Departure of Directors or Principle Officers; Election of Directors; Appointment of Principal Officers; Compensatory Arrangements of Certain Officers.

On July 17, 2007, Larry G. Brees tendered his resignation as Chief Financial Officer of E Energy Adams, LLC (“E Energy Adams”), effective as of July 17, 2007. The Board of Directors intends to grant Nicholas J. Cusick, Treasurer of the Board of Directors, interim authority to perform the duties of the principal financial and accounting officer of E Energy Adams until a new Chief Financial Officer is hired.

Mr. Brees and E Energy Adams have agreed to the terms of a separation agreement which provides that Mr. Brees will receive consideration of $15,834. In addition, Mr. Brees will receive $1,977 to cover approximate costs of health and dental insurance coverage for two months.

The confidentiality, non-competition, and non-solicitation provisions in Mr. Brees’ pre-existing employment agreement are to remain in full force and effect.

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.

         
 
      E ENERGY ADAMS, LLC
       
 
 
July 20, 2007   /s/ Carl D. Sitzmann
     
Date   Carl D. Sitzmann, Chief Executive Officer

2

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