-----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, GKiDCtsm27skRwBPIte2xJlWJ7D/pFE1FQIXBoG3RBda2sUAWAi0Ey0ayHWZL9Sm rOmXWpvl2ZiL8ms8CvbUQw== 0000892569-95-000691.txt : 19951122 0000892569-95-000691.hdr.sgml : 19951122 ACCESSION NUMBER: 0000892569-95-000691 CONFORMED SUBMISSION TYPE: 8-K/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19951115 ITEM INFORMATION: Other events FILED AS OF DATE: 19951121 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: COMPREHENSIVE CARE CORP CENTRAL INDEX KEY: 0000022872 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-HOSPITALS [8060] IRS NUMBER: 952594724 STATE OF INCORPORATION: DE FISCAL YEAR END: 0531 FILING VALUES: FORM TYPE: 8-K/A SEC ACT: 1934 Act SEC FILE NUMBER: 001-09927 FILM NUMBER: 95595519 BUSINESS ADDRESS: STREET 1: 4350 VON KARMAN AVE STREET 2: STE 280 CITY: NEWPORT BEACH STATE: CA ZIP: 92660 BUSINESS PHONE: 7147980460 MAIL ADDRESS: STREET 1: 4350 VON KARMAN AVENUE STREET 2: SUITE 280 CITY: NEWPORT BEACH STATE: CA ZIP: 92660 FORMER COMPANY: FORMER CONFORMED NAME: NEURO PSYCHIATRIC & HEALTH SERVICES DATE OF NAME CHANGE: 19730501 FORMER COMPANY: FORMER CONFORMED NAME: JADE OIL CO DATE OF NAME CHANGE: 19700402 FORMER COMPANY: FORMER CONFORMED NAME: NEURO PSYCHIATRIC & HEALTH SERVICES INC DATE OF NAME CHANGE: 19700402 8-K/A 1 COMPREHENSIVE CARE CORPORATION AMENDMENT#1 TO 8-K 1 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 15, 1995 COMPREHENSIVE CARE CORPORATION (Exact name of registrant as specified in Charter) DELAWARE 0-5751 95-2594724 (State or other (Commission (IRS Employer jurisdiction of File Number) Identification No.) incorporation) 4350 VON KARMAN AVENUE, SUITE 280, NEWPORT BEACH, CALIFORNIA 92660 (Address of principal executive offices) (zip code) (714) 798-0460 (Registrant's telephone number, including area code) 1 2 ITEM 5. OTHER EVENTS Mr. Rudy R. Miller resigned as a member of the Board of Directors and Chairman of the Audit Committee effective November 15, 1995. Mr. Miller's resignation is due to his current level of commitments which do not permit adequate time for attending to the Company's matters. There were no disagreements with the Company on any matter relating to the Company's operations, policies or practices. By reason of the resignation of Mr. Miller, a vacancy exists on the Board of Directors. The Board of Directors intends to undertake a search for an appropriate candidate to fill such vacancy. Mr. Miller had served as a Class II Director with a term expiring at the 1996 Annual Meeting of Stockholders. Mr. Miller served as a director of the Company from August 25, 1994 to November 15, 1995 and as Chairman of the Audit Committee from November 14, 1994 to November 15, 1995. 2 3 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. COMPREHENSIVE CARE CORPORATION (Registrant) By: /s/ Kerri Ruppert -------------------------- Kerri Ruppert, Vice President and Chief Accounting Officer (Principal Accounting Officer) Dated: November 21, 1995 3 -----END PRIVACY-ENHANCED MESSAGE-----