-----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, GUw/jR5YNnijL6ei4nyVRTfS7+m914ntIAF6/9YouLtgLO/uDFIRWkjhlWX+Qc3F T41Jj3EFj5t5ofWi1VSz7w== 0000075448-05-000026.txt : 20050720 0000075448-05-000026.hdr.sgml : 20050720 20050720144835 ACCESSION NUMBER: 0000075448-05-000026 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050719 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20050720 DATE AS OF CHANGE: 20050720 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NSTOR TECHNOLOGIES INC CENTRAL INDEX KEY: 0000075448 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PREPACKAGED SOFTWARE [7372] IRS NUMBER: 952094565 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-12895 FILM NUMBER: 05963689 BUSINESS ADDRESS: STREET 1: 6190 CORTE DEL CEDRO CITY: CARLSBAD STATE: CA ZIP: 92009 BUSINESS PHONE: 760-683-2500 MAIL ADDRESS: STREET 1: 1601 FORUM PLACE, SUITE 500 CITY: W. PALM BEACH STATE: FL ZIP: 33401 FORMER COMPANY: FORMER CONFORMED NAME: IMGE INC DATE OF NAME CHANGE: 19960627 FORMER COMPANY: FORMER CONFORMED NAME: IMGE INC /DE/ DATE OF NAME CHANGE: 19940525 FORMER COMPANY: FORMER CONFORMED NAME: IMNET INC /DE/ DATE OF NAME CHANGE: 19920703 8-K 1 nso8k_071905.htm UNITED STATES

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 19, 2005

 

 

nSTOR TECHNOLOGIES, INC.

(Exact name of registrant as specified in its charter)

 

   

 

   

 

Delaware

   

001-12895

   

95-2094565

(State or other jurisdiction
of incorporation)

(Commission File
Number)

(IRS Employer
  Identification No.)

 

                

 

6190 Corte Del Cedro, Carlsbad California

                

92009

(Address of principal executive offices)

(Zip Code)

 

 

Registrant's telephone number, including area code

(760) 683-2500

Not applicable

(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 (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))

 


Item 5.02        Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.

(b)        On July 19, 2005, E. Donald Shapiro, a member of the Board of Directors of nStor Technologies, Inc. (the “Company”), informed the Company of his decision to resign from the Company’s Board of Directors effective as of such date.


SIGNATURE

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.

 

                                          

                                         

nSTOR TECHNOLOGIES, INC.

 

 

(Registrant)

 

 

 

 

 

 

 

  Date:  July 20, 2005

By:

/s/ Jack Jaiven

 

 

 

Jack Jaiven

 

 

 

Interim Chief Financial Officer, Vice President and Treasurer

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