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