-----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, Hp4qijsPHUl8wGjCf3lx393cn2yTQFVEmTe2Ny/Y47yeVepeuruxVjBpYA6avCzx y/4DYIAj5J2FbusCQOasDA== 0000702700-97-000002.txt : 19970404 0000702700-97-000002.hdr.sgml : 19970404 ACCESSION NUMBER: 0000702700-97-000002 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19970331 ITEM INFORMATION: Resignations of registrant's directors FILED AS OF DATE: 19970403 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: SARATOGA BANCORP CENTRAL INDEX KEY: 0000702700 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 942817587 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 002-77519-LA FILM NUMBER: 97574021 BUSINESS ADDRESS: STREET 1: 12000 SARATOGA SUNNYVALE RD CITY: SARATOGA STATE: CA ZIP: 95070 BUSINESS PHONE: 4089731111 8-K 1 3/31/97 RESIGNATION OF DIR 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):March 31, 1997 Saratoga Bancorp (Exact name of registrant as specified in its charter) California (State or other jurisdiction of incorporation) 2-77519-LA 94-2817587 (Commission File Number) (IRS Employer Identification No.) 12000 Saratoga-Sunnyvale Road, Saratoga, CA 95070 (Address of principal executive office and ZIP code) Registrant's telephone number, including area code: (408) 973-1111 None (Former name or former address, if changed since last report) PAGE 1 OF 4 PAGES Exhibit at Page 4 2 Item 6. Resignations of registrant's directors Neal A. Cabrinha resigned from the Board of Directors effective March 28, 1997. A copy of Mr. Cabrinha's resignation letter is attached hereto as an Exhibit. His resignation did not involve any disagreement with the registrant on any matter relating to registrant's operations, policies or practices. Item 7. Financial Statements and Exhibits (a) Not applicable (b) Not applicable Exhibits (21) Letter of resignation dated March 25, 1997. PAGE 2 OF 4 PAGES 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, thereunto duly authorized. SARATOGA BANCORP (Registrant) By: ____________________________ Mary Page Rourke Senior Vice President Treasurer (Principal Financial and Accounting Officer) Date: April 2, 1997 PAGE 3 OF 4 PAGES 4 March 25, 1997 Richard L. Mount Saratoga National Bank 12000 Saratoga-Sunnyvale Road Saratoga, Ca 95070 Dear Dick, As you know, Governor Wilson has appointed me to the Santa Clara County Municipal Court, and I will assume office on March 28, 1997. Therefore, I must resign as a Director and as Secretary of both Saratoga Bancorp and Saratoga National Bank, effective that date. I am proud of what we have accomplished in establishing Saratoga National Bank, and I am sorry that I must now leave its Board of Directors. I have served on many boards these past seventeen years, by none has worked so well together nor been so much a pleasure to serve on as this one. My best wishes to you, and to the Bank's Directors and staff for continued success in all your endeavors. Very truly yours, NEAL A. CABRINHA cc: Victor E. Aboukhater Robert G. Egan William D. Kron John F. Lynch, III V. Ronald Mancuso, DDS -----END PRIVACY-ENHANCED MESSAGE-----