-----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, SBwHNsa30JBFA5k4Z7DWWp85iP4GCN2TVEOgo0GJ7ArVPvfHZVIDlW+V7kiiDBHm g3vCu93ST0vxyxnVe1zz5w== 0001104659-11-011621.txt : 20110302 0001104659-11-011621.hdr.sgml : 20110302 20110302083349 ACCESSION NUMBER: 0001104659-11-011621 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20110302 DATE AS OF CHANGE: 20110302 EFFECTIVENESS DATE: 20110302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CALIFORNIA COASTAL COMMUNITIES INC CENTRAL INDEX KEY: 0000840216 STANDARD INDUSTRIAL CLASSIFICATION: OPERATIVE BUILDERS [1531] IRS NUMBER: 020426634 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-136105 FILM NUMBER: 11654577 BUSINESS ADDRESS: STREET 1: 6 EXECUTIVE CIRCLE STREET 2: SUITE 250 CITY: IRVIN STATE: CA ZIP: 92614 BUSINESS PHONE: 9492507700 MAIL ADDRESS: STREET 1: 6 EXECUTIVE CIRCLE STREET 2: SUITE 250 CITY: IRVIN STATE: CA ZIP: 92614 FORMER COMPANY: FORMER CONFORMED NAME: KOLL REAL ESTATE GROUP INC DATE OF NAME CHANGE: 19931006 FORMER COMPANY: FORMER CONFORMED NAME: BOLSA CHICA CO/ DATE OF NAME CHANGE: 19921229 FORMER COMPANY: FORMER CONFORMED NAME: HENLEY PROPERTIES INC DATE OF NAME CHANGE: 19920727 S-8 POS 1 a11-7041_1s8pos.htm S-8 POS

As filed with the Securities and Exchange Commission on March 2, 2011

Registration Nos.: 333-136105

 

and

 

333-116522

 

 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

Post-Effective

Amendment No. 1

to

 

FORM S-8

 

REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933

 

CALIFORNIA COASTAL COMMUNITIES, INC.

(Exact name of registrant as specified in its charter)

 

DELAWARE

 

02-0426634

(State or other jurisdiction of

 

(IRS Employer Identification No.)

incorporation or organization)

 

 

 

6 Executive Circle, Suite 250
Irvine, California 92614
(Address of principal executive offices) (Zip Code)

 

Copies to:
Gregory W. Preston, Esq.
Corporate Law Solutions
2112 Business Center Dr., Suite 100
Irvine, California 92612
(949) 252-9252

 

Amended and Restated 1993 Stock Option/Stock Issuance Plan
(Full title of the Plan)

 

Corporation Service Company
2711 Centerville Rd. Suite 400
Wilmington, DE 19808
(Name and address of agent for service)

 

(302) 636-5450
(Telephone Number, including area code, of agent for service)

 

 

 



 

EXPLANATORY NOTE:

 

This Post-Effective Amendment No. 1 is being filed solely to deregister  an aggregate of 279,472 shares of Common Stock, par value $.05 of California Coastal Communities, Inc., a Delaware corporation (the “Registrant”), from (i) Form S-8 Registration Statement (File No. 333-136105); and (ii) Form S-8 Registration Statement (Registration No. 333-116522) (collectively, the “Registration Statements”), which shares represent all shares that remained unissued as of the termination of the Registrant’s Amended and Restated 1993 Stock Option/Stock Issuance Plan, which termination is effective immediately upon the filing of this Post-Effective Amendment No. 1.

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No.1 to the Registration Statements to be signed on its behalf by the undersigned, thereunto duly authorized, in Irvine, California, on March 2, 2011.

 

 

CALIFORNIA COASTAL COMMUNITIES, INC.

 

 

 

 

 

 

By

/s/ RAYMOND J. PACINI

 

 

Raymond J. Pacini

 

 

Chief Executive Officer

 

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No.1 to the Registration Statements has been signed below by the following persons in the capacities and on the dates indicated.

 

Name

 

Title

 

Date

 

 

 

 

 

/s/ RAYMOND J. PACINI

 

President, Chief Executive Officer and Director (Principal Executive Officer)

 

March 2, 2011

Raymond J. Pacini

 

 

 

 

 

 

 

 

/s/ SANDRA G. SCIUTTO

 

Senior Vice President, Chief Financial Officer and Secretary (Principal Financial and Accounting Officer)

 

March 2, 2011

Sandra G. Sciutto

 

 

 

 

 

 

 

*

 

 

 

 

Phillip R. Burnaman II

 

Chairman of the Board

 

March 2, 2011

 

 

 

 

 

*

 

 

 

 

Geoffrey W. Arens

 

Director

 

March 2, 2011

 

 

 

 

 

 

 

 

 

 

Marti P. Murray

 

Director

 

              , 20    

 

 

 

 

 

 

*By:

/s/ Raymond J. Pacini

 

 

Attorney-in-Fact

 

 

2


 

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