-----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, MqeMQM6XQ1axj7H/TP/lXudtrUCNfT1ueQqHb5HoY8OGNonJzEdqbHitLwhZoBFC Bf+rwyJQ9T4XfvOiyn1eHw== 0000892569-97-001567.txt : 19970605 0000892569-97-001567.hdr.sgml : 19970605 ACCESSION NUMBER: 0000892569-97-001567 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19970604 EFFECTIVENESS DATE: 19970604 SROS: AMEX FILER: COMPANY DATA: COMPANY CONFORMED NAME: ELDORADO BANCORP CENTRAL INDEX KEY: 0000351991 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 953642383 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-00091 FILM NUMBER: 97619288 BUSINESS ADDRESS: STREET 1: 17752 E 17TH ST CITY: TUSTIN STATE: CA ZIP: 92680 BUSINESS PHONE: 7147981100 MAIL ADDRESS: STREET 1: 19100 VON KARMAN AVE SUITE 550 CITY: IRVINE STATE: CA ZIP: 92715 S-8 POS 1 POST EFFECTIVE AMENDMENT NO.1 1 As Filed With the Securities and Exchange Commission on June 3, 1997 Registration No. 333-00091 - -------------------------------------------------------------------------------- SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ------------- POST EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ------------ ELDORADO BANCORP (Exact name of registrant as specified in its charter) California 95-3642383 (State or other jurisdiction of (I.R.S. Employer Identification No.) incorporation or organization) 17752 East 17th Street, Tustin, California, 92680 (714) 798-1100 (Address, including zip code, and telephone number, including area code of registrant's principal executive offices) ------------ J.B. Crowell, President and Chief Executive Officer Eldorado Bancorp 17752 East 17th Street Tustin, California 92680 (714) 798-1100 (Name, address, including zip code, and telephone number, including area code of agent for service) Copy to: Ben A. Frydman, Esq. Stradling, Yocca, Carlson & Rauth, a Professional Corporation 660 Newport Center Drive, Suite 1600, Newport Beach, California 92660 Approximate date of commencement of proposed sale to public: Not Applicable 2 DEREGISTRATION OF SECURITIES Pursuant to Item 512(a)(3) of Regulation S-K, the Registrant is filing this Post-Effective Amendment No. 1 to Registration Statement to remove from registration all securities registered pursuant to the Registration Statement that remain unsold as of the date of filing this Post-Effective Amendment No. 1 to Registration Statement. Accordingly: (1) the offering is hereby terminated; and (2) the Registrant hereby removes from registration 45,552 shares of Common Stock, representing all securities which remain unsold as of the date of filing this Post-Effective Amendment No. 1 to the Registration Statement. 3 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Irvine, State of California, on the 3rd day of June, 1997. ELDORADO BANCORP By: /s/ J.B. CROWELL --------------------------------------- J.B. Crowell President and Chief Executive Officer POWER OF ATTORNEY Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
Signature Title Date --------- ----- ---- * President, Chief Executive Officer and June 3, 1997 - ---------------------------------------- Director (Principal Executive Officer) J.B. Crowell * Executive Vice President and Director June 3, 1997 - ---------------------------------------- Raymond E. Dellerba * Executive Vice President and Chief June 3, 1997 - ---------------------------------------- Financial Officer (Principal Financial David R. Brown and Accounting Officer) * Director June 3, 1997 - ---------------------------------------- Michael B. Burns * Director June 3, 1997 - ---------------------------------------- Julia M. Di Giovanni * Director June 3, 1997 - ---------------------------------------- Lynne Person Doti
4 * Director June 3, 1997 - ---------------------------------------- Rolf J. Engen * Director June 3, 1997 - ---------------------------------------- Warren Finley * Director June 3, 1997 - ---------------------------------------- Warren D. Fix * Director June 3, 1997 - ---------------------------------------- Richard Korsgaard * Vice Chairman and Director June 3, 1997 - ---------------------------------------- Donald Sodaro * Chairman and Director June 3, 1997 - ---------------------------------------- George H. Wells
*By: /s/ ELAINE CROUCH ------------------------------------ Elaine Crouch Attorney-in-Fact
-----END PRIVACY-ENHANCED MESSAGE-----