-----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, RsU0ZbGAdZ5VBs5eE7jyijM3VZuGN1rTX8DaJh1R/vewotRktmmraJQAv8SS9y1/ WE8UDg+TS5KP/sFjz8JP/g== 0000921085-05-000036.txt : 20050621 0000921085-05-000036.hdr.sgml : 20050621 20050621165731 ACCESSION NUMBER: 0000921085-05-000036 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20050621 ITEM INFORMATION: Changes in Registrant.s Certifying Accountant ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20050621 DATE AS OF CHANGE: 20050621 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTRAL COAST BANCORP CENTRAL INDEX KEY: 0000921085 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 770367061 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-25418 FILM NUMBER: 05908481 BUSINESS ADDRESS: STREET 1: 301 MAIN ST CITY: SALINAS STATE: CA ZIP: 93901 BUSINESS PHONE: 4084226642 MAIL ADDRESS: STREET 1: 301 MAIN STREET CITY: SALINAS STATE: CA ZIP: 93901 FORMER COMPANY: FORMER CONFORMED NAME: SALINAS VALLEY BANCORP DATE OF NAME CHANGE: 19940330 8-K 1 form8kacct.htm FORM 8-K: CHANGE OF AUDITORS June 21, 2005 8K DOC

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): June 21, 2005


Central Coast Bancorp
(Exact name of registrant as specified in its charter)

 
California
0-25418
77-0367061
 (State of Incorporation)
 (Commission File Number)
(I.R.S. Employer Identification Number)

301 Main Street
Salinas, California    93901

(Address of principal executive offices including zip code)

(831) 422-6642
(Registrant's telephone number, including area code)

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:

[   ] 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 Rule14d-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 4.01 Change in Registrant's Certifying Accountant.

On June 16, 2005, the Audit Committee of the Registrant's Board of Directors dismissed Deloitte & Touche LLP ("Deloitte") as the Registrant's independent certifying accountant. The Audit Committee's decision was ratified by the Board of Directors as a whole.

Deloitte's reports on the Registrant's consolidated financial statements for the years ended December 31, 2004 and 2003, did not contain an adverse opinion or disclaimer of opinion, and were not qualified or modified as to uncertainty, audit scope or accounting principles.

During the Registrant's two most recent fiscal years and the subsequent interim period through the date of Deloitte's dismissal, there were no disagreements between the Registrant and Deloitte on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which disagreement(s), if not resolved to the satisfaction of Deloitte, would have caused it to make a reference to the subject matter of the disagreements in connection with its report.

During the Registrant's two most recent fiscal years and the subsequent interim period through the date of Deloitte's dismissal there were no reportable events as defined in Item 304(a)(1)(v) of Regulation S-K.

Effective June 16, 2005, the Registrant selected Perry-Smith LLP as its new independent registered public accounting firm. During the two most recent years and the subsequent interim period to the date hereof, the Registrant did not consult with Perry-Smith LLP regarding any of the matters or events set forth in Item 304(a)(2)(i) or (ii) of Regulation S-K.

ITEM 9.01 Financial Statements and Exhibits

(C) Exhibits

16.1

Letter from Deloitte & Touche LLP regarding change in certifying accountant


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 thereunto duly authorized.

Date: June 21, 2005

CENTRAL COAST BANCORP

 

By: /s/ ROBERT STANBERRY
Robert Stanberry
Senior Vice President and Chief Financial Officer








Index to Exhibits

Exhibit No.

Description

16.1

Letter from Deloitte & Touche LLP regarding change in certifying accountant








EX-16 2 exhibit16x1.htm EXHIB. 16.1: LETTER FROM FORMER AUDITORS June 21 2005 Exhibit 16.1 Exhibit 16.1

June 21, 2005

Mr. Robert Stanberry
Executive Vice President and Chief Financial Officer
Central Coast Bancorp
Salinas, California

Dear Mr. Stanberry:

This is to confirm that the client-auditor relationship between Central Coast Bancorp (Commission File No. 0-25418) and Deloitte & Touche LLP has ceased.

Yours truly,

/s/ DELOITTE & TOUCHE LLP

Deloitte & Touche LLP
 

Cc:   PCAOB Letter File  
  Office of the Chief Account 
  Securities and Exchange Commission 
  100 F Street, N.E. 
  Washington, D.C. 20549-7561 
 
  Fax (202) 772-9251 and 9252 (PCAOB Letter File and 7th Floor) 
 
  Mr. Nick Ventimiglia, Chairman/Chief Executive Officer 
  Mr. Michael T. Lapsys, Chairman of the Audit Committee 
-----END PRIVACY-ENHANCED MESSAGE-----