-----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, BtV8tb41XYGVZeaEOyACiulMOb0L7klFtXxWRItK+pr3iWPIfZNxza8UyNKvjv6S wDAFT82OtjmR/VXv3y5HUg== 0001193125-05-072854.txt : 20050408 0001193125-05-072854.hdr.sgml : 20050408 20050408151941 ACCESSION NUMBER: 0001193125-05-072854 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050405 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20050408 DATE AS OF CHANGE: 20050408 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CALIFORNIA MICRO DEVICES CORP CENTRAL INDEX KEY: 0000800460 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRONIC COMPONENTS & ACCESSORIES [3670] 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: 05741381 BUSINESS ADDRESS: STREET 1: 430 N. MCCARTHY BLVD STREET 2: SUITE 100 CITY: MILPITAS STATE: CA ZIP: 90535 BUSINESS PHONE: 4082633214 MAIL ADDRESS: STREET 1: 430 N. MCCARTHY BLVD STREET 2: SUITE 100 CITY: MILPITAS STATE: CA ZIP: 90535 8-K 1 d8k.htm FORM 8-K Form 8-K

 

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: April 5, 2005

(Date of earliest event reported)

 

California Micro Devices Corporation

(Exact name of registrant as specified in its charter)

 

California   000-15449   94-2672609

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

430 N. McCarthy Blvd., Suite 100 Milpitas, California 90535

(Address of principal executive offices) (Zip Code)

 

Registrant’s telephone number, including area code: (408) 263-3214

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligations 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 1.01 Entry into a Material Definitive Agreement.

 

On April 5, 2005, the Registrant and E & H Smith Limited Partnership, a Arizona limited partnership (the “Purchaser”), entered into a Purchase Agreement (the “Agreement”). Under the Agreement, the Purchaser agreed to purchase certain real property located at 2000 W. 14th Street, Tempe, Arizona (the “Property”) from the Registrant for $2.27 million (the “Transaction”). The Property had served as a wafer fabrication facility for Registrant whose board of directors adopted a restructuring plan described in its Current Report on Form 8-K dated October 19, 2004, and filed with the SEC on October 25, 2004. Part of this restructuring plan involved selling the Property.

 

The Transaction is subject to a twenty-five day approval period during which the Purchaser is to conduct an evaluation of the Property. If during this twenty-five day approval period, Purchaser determines that the Property is not acceptable, Purchaser has the right to terminate the Transaction and Agreement without any cost to the Purchaser. If Purchaser does not so terminate the Transaction and Agreement, the Transaction is to close twenty days after expiration of the twenty-five day approval period, subject to satisfaction of certain conditions, some of which involve performance by Registrant. If the Transaction does not close due to a default or material breach by Purchaser after expiration of the twenty-five day approval period, Registrant’s remedy is limited to $50,000, regardless of whether actual damages exceed that amount.


 

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.

 

Dated: April 8, 2005.

 

CALIFORNIA MICRO DEVICES CORPORATION
By   /s/ Robert V. Dickinson
   

Robert V. Dickinson

President and Chief Executive Officer

By   /s/ R. Gregory Miller
   

R. Gregory Miller

Vice President, Finance and Chief Financial Officer

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