-----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, LdcM++EwCLV5P9cEBjAsIhEoy8UPODPZB9PrZLM6Pk1w/sxkjsm27nElWEFZMK1K 7oMKeSze632LEEgJPk03HA== 0001352392-09-000199.txt : 20090916 0001352392-09-000199.hdr.sgml : 20090916 20090916154745 ACCESSION NUMBER: 0001352392-09-000199 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20090916 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20090916 DATE AS OF CHANGE: 20090916 FILER: COMPANY DATA: COMPANY CONFORMED NAME: All State Properties Holdings, Inc. CENTRAL INDEX KEY: 0000745543 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 320252180 STATE OF INCORPORATION: NV FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-12895 FILM NUMBER: 091072127 BUSINESS ADDRESS: STREET 1: 6465 N. QUAIL HOLLOW RD. STREET 2: STE. 200 CITY: MEMPHIS STATE: TN ZIP: 38120-1417 BUSINESS PHONE: 901-271-3779 MAIL ADDRESS: STREET 1: 6465 N. QUAIL HOLLOW RD. STREET 2: STE. 200 CITY: MEMPHIS STATE: TN ZIP: 38120-1417 FORMER COMPANY: FORMER CONFORMED NAME: Colosseum Holdings, Inc. DATE OF NAME CHANGE: 20090407 FORMER COMPANY: FORMER CONFORMED NAME: All State Properties Holdings, Inc. DATE OF NAME CHANGE: 20080930 FORMER COMPANY: FORMER CONFORMED NAME: ALL STATE PROPERTIES LP DATE OF NAME CHANGE: 19920703 8-K 1 atpt8kregardingjmresignation.htm FORM 8K REGARDING JOSEPH MEUSE RESIGNATION UNITED STATES

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 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)
September 14, 2009


All State Properties Holdings, Inc.
(Exact Name of Registrant as Specified in Its Charter)


Nevada

--------------------------------------------------------

(State or Other Jurisdiction of Incorporation)


000-12895

--------------------------------------------------------

Commission File Number)


32-0252180

--------------------------------------------------------

(IRS Employer Identification No.)


6465 N. Quail Hollow Rd., Ste. 200,

Memphis, TN  38120-1417
(Address of Principal Executive Offices) (Zip Code)


(901) 271-3779
(Registrant's Telephone Number, Including Area Code)

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 (see General Instruction A.2. below):

[ ] Written communications pursuant to Rule 425 under the Securities Act
(17 CFR 230.425)

[ ] Soliciting material pursuant to Rule 14a-12 under the Exchange Act
(17 CFR 240.14a-12)

[ ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

[ ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))




CAUTIONARY NOTE REGARDING FORWARD-LOOKING STATEMENTS


Statements contained herein that are not based upon current or historical fact are forward-looking in nature. Such forward-looking statements reflect the Company's expectations about its future operating results, performance and opportunities that involve substantial risks and uncertainties. When used herein, the words "anticipate," "believe," "estimate," "plan," "intend" and "expect" and similar expressions as they relate to All State Properties Holdings, Inc., or its management, are intended to identify such forward-looking statements. These forward-looking statements are based on information currently available to the Company and are subject to a number of risks, uncertainties, and other factors that could cause the Company's actual results, performance, prospects, and opportunities to differ materially from those expressed in, or implied by, these forward-looking statements. Factors that could cause or contribute to such differences include, but are not limited to, unexpected changes in market conditions, volatility in the commodities markets, and the ability to successfully reach agreement on acquisition terms. Except as required by the Federal Securities laws, the Company does not undertake any obligation to release publicly, any revisions to any forward-looking statements.


SECTION 5 – CORPORATE GOVERNANCE AND MANAGEMENT


Item 5.02      Departure of Directors or Principal Officers;


On August 28, 2009 E. Robert Gates was appointed to the board of directors as Director, and as President and Secretary of the Company.   On September 14, 2009 Joseph Meuse resigned from all positions within the Company.  Mr. Meuse’s resignation is not due to any disagreement with the Company or the Company’s new management.


E. Robert Gates:  Director, President and Secretary of the Company.  


Dr. Gates has over forty years of experience as a business consultant and executive, successfully leading several companies from concept stage to multimillion-dollar revenue-driving entities. His background includes experience as manager for several start-ups; acquisitions and sales of companies as well as advertising media contracts. He has been a proven partnership builder and can conceptualize and implement high-level business strategies; act as a skilled negotiator with a keen sense of bargaining strategy; pair business opportunities and investors; lead the acquisition process; and boost sales and profitability utilizing aggressive marketing tactics.




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.


Date:  September 16, 2009

  

By:         /s/ Joseph Meuse     

Name:   Joseph Meuse

Title:     Director





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