-----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, MZ2a4U8xPkxkuU2TfUSO0TulDes87441ciew6HeYnyx3/iLBIhv9C4FsM8C6Enug S2WaUGc+iSI8dLxrG1b8Hw== 0001215811-09-000060.txt : 20090818 0001215811-09-000060.hdr.sgml : 20090818 20090818172002 ACCESSION NUMBER: 0001215811-09-000060 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20090812 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20090818 DATE AS OF CHANGE: 20090818 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN MORTGAGE ACCEPTANCE CO CENTRAL INDEX KEY: 0000878774 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 136972380 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-14583 FILM NUMBER: 091022288 BUSINESS ADDRESS: STREET 1: 625 MADISON AVE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2124215333 MAIL ADDRESS: STREET 1: 625 MADISON AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 FORMER COMPANY: FORMER CONFORMED NAME: AMERICAN MORTGAGE INVESTORS TRUST DATE OF NAME CHANGE: 19931013 8-K 1 f8k_aug2009-amac.htm FORM 8-K MEYER RESIGNATION f8k_aug2009-amac.htm
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): August 12, 2009


American Mortgage Acceptance Company
(Exact name of registrant as specified in its charter)


Massachusetts
 
001-14583
 
13-6972380
(State or other Jurisdiction of Incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)



625 Madison Avenue, New York, NY
 
10022
(Address of Principal Executive Offices)
 
(Zip Code)


Registrant’s telephone number, including area code: 212-317-5700


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:

o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

o
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

o
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

o
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; Compensatory Arrangements of Certain Officers.

On August 12, 2009, Donald J. Meyer notified the board of trustees (the “Board”) of American Mortgage Acceptance Company (the “Registrant”) of his decision to resign from his position as a managing trustee and chairman of the Board and as Chief Executive Officer and Chief Investment Officer of the Company, effective immediately, to pursue other business opportunities.  Marc D. Schnitzer will replace Mr. Meyer as a managing trustee and chairman of the Board and Chief Executive Officer of the Company.




















 
 

 


SIGNATURES


Pursuant to the requirements of the Securities and Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.

 
American Mortgage Acceptance Company
   
(Registrant)
     
     
     
August 12, 2009
   
 
By:
/s/ Robert L. Levy
 
Name:
Robert L. Levy
 
Title:
Chief Financial Officer


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