0000800460-95-000002.txt : 19950818 0000800460-95-000002.hdr.sgml : 19950818 ACCESSION NUMBER: 0000800460-95-000002 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19950721 ITEM INFORMATION: Other events FILED AS OF DATE: 19950802 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: CALIFORNIA MICRO DEVICES CORP CENTRAL INDEX KEY: 0000800460 STANDARD INDUSTRIAL CLASSIFICATION: 3674 IRS NUMBER: 942672609 STATE OF INCORPORATION: CA FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-15449 FILM NUMBER: 95558193 BUSINESS ADDRESS: STREET 1: 215 TOPAZ ST CITY: MILPITAS STATE: CA ZIP: 95035-5430 BUSINESS PHONE: 4082633214 MAIL ADDRESS: STREET 1: 215 TOPAZ STREET STREET 2: 215 TOPAZ STREET CITY: MILPITAS STATE: CA ZIP: 95035-5430 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): July 21, 1995 California Micro Devices Corporation (Exact name of registrant as specified in its charter) California 33-39977 94-2672609 (State or other juris- (Commission (IRS Employer diction of Incorporation) File Number) Identification No.) 215 Topaz Street, Milpitas, CA 95305-5430 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (408)263-3214 Not Applicable (Former name or former address, if changed since last report) INDEX TO EXHIBITS ON PAGE FOUR PAGE ONE OF FIVE Item 5. Other Events On July 21, 1995, Chan M. Desaigoudar resigned as a director of the Company. PAGE TWO OF FIVE 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. Dated: August 1, 1995 CALIFORNIA MICRO DEVICES CORPORATION By /s/ Scott Hover-Smoot General Counsel and Secretary PAGE THREE OF FIVE CALIFORNIA MICRO DEVICES CORPORATION CURRENT REPORT ON FORM 8-K INDEX TO EXHIBITS Sequentially Exhibit Numbered Letter Description Page 1 Press Release dated July 21, 1995. 5
PAGE FOUR OF FIVE
EX-1 2 EXHIBIT 1 CALIFORNIA MICRO DEVICES CORPORATION NEWS RELEASE Company Wade Meyercord Contact: Chairman of the Board (408)263-3214 Agency Ira Weingarten Contact: Equity Communications (805)897-1880 For Release: 1:00 PM Pacific Time Milpitas, CA, July 21, 1995 - California Micro Devices Corporation (CMD), headquartered here, announced that Mr. Chan Desaigoudar has resigned as a director of the Company, effective July 20, 1995. Mr. Desaigoudar was Chairman and CEO of the Company until October 27, 1994, when he was replaced and named Vice Chairman. On December 2, 1994, the Company terminated the employment of Mr. Desaigoudar and several other key management employees due to accounting and other irregularities uncovered during the course of an internal investigation. At that time, Mr. Desaigoudar declined to resign as a director. California Micro Devices is a designer, manufacturer and marketer of integrated passive electronic components, which its calls IPECTM. CMD's silicon-based, thin film products are smaller, faster and integrate well into the major electronic industry trends toward smaller, portable equipment, higher frequencies and greater functionality. 215 TOPAZ STREET, MILPITAS, CA 95035-5630 PHONE (408)263-3214 FAX (408)263-7846 PAGE FIVE OF FIVE