-----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, Dk8Zg1vvaMY03iEqLdBK6qfytk827R6h1zjWhVT0VYvedytpB7b3nyBulFaB9e9J Cpp64KjCBUw1Q4qF4KjqEA== 0001181431-06-003549.txt : 20060113 0001181431-06-003549.hdr.sgml : 20060113 20060113162217 ACCESSION NUMBER: 0001181431-06-003549 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060109 ITEM INFORMATION: Termination of a Material Definitive Agreement ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20060113 DATE AS OF CHANGE: 20060113 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FIRST STATE BANCORPORATION CENTRAL INDEX KEY: 0000897861 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 850366665 STATE OF INCORPORATION: NM FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-12487 FILM NUMBER: 06530097 BUSINESS ADDRESS: STREET 1: 7900 JEFFERSON NE CITY: ALBUQUERQUE STATE: NM ZIP: 87109 BUSINESS PHONE: 5052417500 MAIL ADDRESS: STREET 1: 7900 JEFFERSON NE CITY: ALBUQUERQUE STATE: NM ZIP: 87190 8-K 1 rrd103727.htm Prepared By R.R. Donnelley Financial -- 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 (Date of earliest event reported):  01/09/2006
 
First State Bancorporation
(Exact name of registrant as specified in its charter)
 
Commission File Number:  001-12487
 
New Mexico
  
85-0366665
(State or other jurisdiction of
  
(IRS Employer
incorporation)
  
Identification No.)
 
7900 Jefferson NE
Albuquerque, NM 87109
(Address of principal executive offices, including zip code)
 
505-241-7500
(Registrant’s telephone number, including area code)
 
(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:

[  ]   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))
 

Information to be included in the report

 
Item 1.02.    Termination of a Material Definitive Agreement
 
Effective January 9, 2006, First State Bancorporation, a New Mexico corporation ("First State") accepted the resignation of Thomas E. Bajusz, Senior Vice President and Chief Credit Officer, who will pursue other opportunities. Pursuant to his Officer Employment Agreement, First State will pay Mr. Bajusz approximately $230,000 in severance benefits.
 
 
Item 5.02.    Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers
 
Effective January 9, 2006, First State Bancorporation, a New Mexico corporation ("First State") accepted the resignation of Thomas E. Bajusz, Senior Vice President and Chief Credit Officer, who will pursue other opportunities. Pursuant to his Officer Employment Agreement, First State will pay Mr. Bajusz approximately $230,000 in severance benefits.

Michael R. Stanford, First State's President and Chief Executive Officer, will become chairman of the recently created central credit committee and H. Patrick Dee, Executive Vice President and Chief Operating Officer, will be vice chairman of the committee. Other duties previously performed by Mr. Bajusz will be assumed by Pamela Smith, Senior Vice President and Chief Risk Officer.

 

 

Signature(s)
 
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.
 
     
 
First State Bancorporation
 
 
Date: January 13, 2006
     
By:
 
/s/    Christopher C. Spencer

               
Christopher C. Spencer
               
Senior Vice President and Chief Financial Officer
 
 
-----END PRIVACY-ENHANCED MESSAGE-----